Search icon

"D" ELECTRICIAN TECHNICAL SERVICES INC.

Company Details

Entity Name: "D" ELECTRICIAN TECHNICAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Aug 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Aug 2020 (4 years ago)
Document Number: P01000078627
FEI/EIN Number 651130760
Address: 4064 NE 8th Avenue, Oakland Park, FL, 33334, US
Mail Address: PO Box 590432, Fort Lauderdale, FL, 33359, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS TERRENCE Agent 7905 SW 7th Place, North Lauderdale, FL, 33068

President

Name Role Address
DAVIS TERRENCE President 4064 NE 8th Avenue, Oakland Park, FL, 33334

Secretary

Name Role Address
DAVIS TERRENCE Secretary 4064 NE 8th Avenue, Oakland Park, FL, 33334

Treasurer

Name Role Address
DAVIS TERRENCE Treasurer 4064 NE 8th Avenue, Oakland Park, FL, 33334

Director

Name Role Address
DAVIS TERRENCE Director 4064 NE 8th Avenue, Oakland Park, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000006919 ELECTRICIAN IN THIS AREA ACTIVE 2021-01-14 2026-12-31 No data P.O. BOX 590432, FORT LAUDERDALE, FL, 33359
G20000155656 VERBAL ART PRODUCTIONS ACTIVE 2020-12-08 2025-12-31 No data PO BOX 590432, FORT LAUDEDALE, FL, 33359
G16000011487 ELECTRICIAN IN THIS AREA EXPIRED 2016-01-31 2021-12-31 No data PO BOX 590432, FORT LAUDERDALER, FL, 33359
G14000108115 VERBAL ART PRODUCTION EXPIRED 2014-10-26 2019-12-31 No data PO BOX 590432, FORT LAUDERDALE, FL, 33359

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 7905 SW 7th Place, North Lauderdale, FL 33068 No data
CHANGE OF MAILING ADDRESS 2022-02-20 4064 NE 8th Avenue, Oakland Park, FL 33334 No data
AMENDMENT 2020-08-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 4064 NE 8th Avenue, Oakland Park, FL 33334 No data
AMENDMENT AND NAME CHANGE 2012-06-27 "D" ELECTRICIAN TECHNICAL SERVICES INC. No data
CANCEL ADM DISS/REV 2010-01-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
NAME CHANGE AMENDMENT 2007-07-20 TERRENCE DAVIS INC. No data
REGISTERED AGENT NAME CHANGED 2003-02-27 DAVIS, TERRENCE No data

Court Cases

Title Case Number Docket Date Status
D ELECTRICIAN TECHNICAL SERVICES, INC., Appellant(s) v. GREGORY TONY, as Sheriff of Broward County, Florida, Appellee(s). 4D2023-0673 2023-03-15 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-011516

Parties

Name "D" ELECTRICIAN TECHNICAL SERVICES INC.
Role Appellant
Status Active
Representations Kenneth Louis Minerley, Meghan Miller, Ashley Darnelle Adras
Name Gregory Tony, as Sheriff
Role Appellee
Status Active
Representations Michael Garcia
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File Motion for Rehearing, Clarification, Certification, and En Banc Proceeding
Docket Date 2024-12-17
Type Order
Subtype Order on Agreed Extension of Time
Description ORDERED that Appellee's December 12, 2024 notice of agreed motion for extension of time is granted.
View View File
Docket Date 2024-12-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Notice of Agreed Motion for Extension of Time to File Motion for Rehearing, Clarification, Certification, and En Banc Proceeding
Docket Date 2024-11-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's October 30, 2023 motion for attorney's fees is granted conditioned on the trial court determining that Appellant is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that Appellee's February 28, 2024 motion for attorney's fees is denied.
View View File
Docket Date 2023-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's September 1, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 27, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-03-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2024-11-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-10-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2024-04-18
Type Order
Subtype Order Dispensing with Oral Argument
Description Order Dispensing with Oral Argument
View View File
Docket Date 2024-02-29
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of D Electrician Technical Services, Inc.
View View File
Docket Date 2024-02-29
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-02-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-02-28
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-02-13
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Order on Motion to Accept Brief as Timely
View View File
Docket Date 2024-02-13
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief ***MOTION GRANTED***
On Behalf Of Gregory Tony, as Sheriff
View View File
Docket Date 2024-02-12
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 15 Days to February 27, 2024
Docket Date 2024-02-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description ***AMENDED** Notice of Agreed Extension of Time - Reply Brief
On Behalf Of D Electrician Technical Services, Inc.
Docket Date 2024-02-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
Docket Date 2024-02-08
Type Motions Other
Subtype Miscellaneous Motion
Description Motion Answer Brief was Timely Filed
Docket Date 2024-01-12
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-01-11
Type Brief
Subtype Answer Brief
Description Answer Brief ***STRICKEN***
On Behalf Of Gregory Tony, as Sheriff
View View File
Docket Date 2023-12-26
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 15 DAYS TO 1/11/24
Docket Date 2023-12-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2023-11-30
Type Notice
Subtype Notice
Description NOTICE OF E-MAIL DESIGNATION
Docket Date 2023-11-27
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 30 DAYS TO 12/27/23
Docket Date 2023-11-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Gregory Tony, as Sheriff
Docket Date 2023-10-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of D Electrician Technical Services, Inc.
Docket Date 2023-10-26
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 30 DAYS TO 11/27/23
Docket Date 2023-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Gregory Tony, as Sheriff
Docket Date 2023-10-05
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of D Electrician Technical Services, Inc.
View View File
Docket Date 2023-09-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of D Electrician Technical Services, Inc.
View View File
Docket Date 2023-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of D Electrician Technical Services, Inc.
Docket Date 2023-06-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (381 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-06-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 9/21/23.
Docket Date 2023-06-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of D Electrician Technical Services, Inc.
Docket Date 2023-06-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's June 2, 2023 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2023-06-02
Type Record
Subtype Transcript
Description Transcript Received ~ (571 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-06-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of D Electrician Technical Services, Inc.
Docket Date 2023-05-26
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ (243 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-05-23
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the court reporter is directed to respond, within three (3) days from the date of this order, to appellant’s May 19, 2023 notice.
Docket Date 2023-05-19
Type Notice
Subtype Notice
Description Notice ~ OF APPROVED COURTREPORTER'S NON-COMPLIANCE WITH THE COURT'S ORDERDATED 04/18/2023
On Behalf Of D Electrician Technical Services, Inc.
Docket Date 2023-04-18
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the clerk of the lower tribunal is granted, and the time for preparation and service of the transcript is extended to and including May 9, 2023. Attorneys shall notify this court of non-compliance. Further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2023-04-17
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2023-04-12
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Denying EOT Court Reporter - Transcription ~ ORDERED that the court reporter's April 11, 2023 motion for extension of time is denied, without prejudice to refiling with an explanation of why an extension is requested.
Docket Date 2023-04-11
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2023-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of D Electrician Technical Services, Inc.
Docket Date 2023-03-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of D Electrician Technical Services, Inc.

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-02-01
Amendment 2020-08-17
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State