Search icon

TRI-CITY ELECTRICAL CONTRACTORS, INC.

Headquarter

Company Details

Entity Name: TRI-CITY ELECTRICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Dec 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Feb 2017 (8 years ago)
Document Number: P02000129462
FEI/EIN Number 020657423
Address: 430 WEST DRIVE, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 430 WEST DRIVE, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TRI-CITY ELECTRICAL CONTRACTORS, INC., ALABAMA 000-944-701 ALABAMA

Central Index Key

CIK number Mailing Address Business Address Phone
1145857 C/O ENCOMPASS SERVICES CORP, 3 GREENWAY PLAZA STE 2000, HOUSTON, TX, 77046 C/O ENCOMPASS SERVICES CORP, 3 GREENWAY PLAZA STE 2000, HOUSTON, TX, 77046 7138600100

Filings since 2001-12-14

Form type 424B3
File number 333-68064-10
Filing date 2001-12-14
File View File

Filings since 2001-12-10

Form type 424B3
File number 333-68064-10
Filing date 2001-12-10
File View File

Filings since 2001-12-05

Form type S-4/A
File number 333-68064-10
Filing date 2001-12-05
File View File

Filings since 2001-08-21

Form type S-4
File number 333-68064-10
Filing date 2001-08-21
File View File

Agent

Name Role
CORPORATION COMPANY OF ORLANDO Agent

Director

Name Role Address
OLMSTEAD JACK A Director 430 WEST DRIVE, ALTAMONTE SPRINGS, FL, 32714
BORDERICK F. RANCE Director 430 WEST DRIVE, ALTAMONTE SPRINGS, FL, 32714
Janeski Clyde A Director 430 West Drive, Altamonte Springs, FL, 32714

President

Name Role Address
OLMSTEAD JACK A President 430 WEST DRIVE, ALTAMONTE SPRINGS, FL, 32714

Secretary

Name Role Address
BORDERICK F. RANCE Secretary 430 WEST DRIVE, ALTAMONTE SPRINGS, FL, 32714

Chairman

Name Role Address
EIDEL HELMUTH L Chairman 430 WEST DRIVE, ALTAMONTE SPRINGS, FL, 32714

Vice President

Name Role Address
EIDEL HELMUTH L Vice President 430 WEST DRIVE, ALTAMONTE SPRINGS, FL, 32714

Assistant Secretary

Name Role Address
LULLI CHERYL A Assistant Secretary 316 ULRICH PT, SANFORD, FL, 32771

Chief Financial Officer

Name Role Address
Germana Michael Chief Financial Officer 430 West Drive, Altamonte Springs, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04310900099 TRI-CITY ELECTRICAL CONTRACTORS, INC. SHORT TERM DISABILITY TRUST ACTIVE 2004-11-05 2029-12-31 No data 430 WEST DRIVE, ALTAMONTE SPRINGS, FL, 32714
G00062900117 SOUTH ATLANTIC TRI-CITY ACTIVE 2000-03-02 2025-12-31 No data 430 WEST DRIVE, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 300 SOUTH ORANGE AVENUE, SUITE 1600, ORLANDO, FL 32801 No data
AMENDMENT 2017-02-16 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-23 CORPORATION COMPANY OF ORLANDO No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-16 430 WEST DRIVE, ALTAMONTE SPRINGS, FL 32714 No data
CHANGE OF MAILING ADDRESS 2003-04-16 430 WEST DRIVE, ALTAMONTE SPRINGS, FL 32714 No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2003-03-14 TRI-CITY ELECTRICAL CONTRACTORS, INC. No data

Court Cases

Title Case Number Docket Date Status
Tri City Electrical Contractors, Inc./Amerisure Mutual Insurance Company, Appellant(s) v. Robert Gondek, Appellee(s). 1D2024-2352 2024-09-13 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
19-032290TSS

Parties

Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name AMERISURE MUTUAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Jean-Claude Joseph Trublet de Nermont, DeeAnn Julia McLemore, Eleanor Hadden Sills
Name Robert Gondek
Role Appellee
Status Active
Representations Glen David Wieland, Michael Jason Winer
Name Timothy Stoddard Stanton
Role Judge of Compensation Claims
Status Active
Name TRI-CITY ELECTRICAL CONTRACTORS, INC.
Role Appellant
Status Active
Representations Jean-Claude Joseph Trublet de Nermont, DeeAnn Julia McLemore, Eleanor Hadden Sills
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Compensation order attached
On Behalf Of Tri City Electrical Contractors, Inc.
Docket Date 2024-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Tri City Electrical Contractors, Inc.
Docket Date 2024-10-28
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-2693 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-10-01
Type Response
Subtype To Motion for Attorney Fees
Description Response To Motion for Attorney Fees
On Behalf Of Tri City Electrical Contractors, Inc.
Docket Date 2024-09-24
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-10-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Amerisure Mutual Insurance Company
Docket Date 2024-09-24
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tri City Electrical Contractors, Inc.
Docket Date 2024-09-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Robert Gondek
Docket Date 2024-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Robert Gondek
Docket Date 2025-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief
On Behalf Of Tri City Electrical Contractors, Inc.
Docket Date 2024-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
VAM LBK DEVELOPMENT, LLC, BBC KEY, LLC, LINCOLNSHIRE ASSOCIATES II, LTD, AZURE LBK MANAGEMENT, LLC, AND JAMES A. TALLMAN VS ARIA LONGBOAT KEY CONDOMINIUM ASSOCIATION, INC., ET AL. 2D2023-1098 2023-05-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2019-CA-001461NC

Parties

Name LINCOLNSHIRE ASSOCIATES II, LTD.
Role Petitioner
Status Active
Name AZURE LBK MANAGEMENT, LLC
Role Petitioner
Status Active
Name BBC KEY, LLC
Role Petitioner
Status Active
Name VAM LBK DEVELOPMENT, LLC
Role Petitioner
Status Active
Representations ANDREW J. OPPENHEIM, ESQ., DUANE A. DAIKER, ESQ., MICHELE LEO HINTSON, ESQ., DANIEL J. DE LEO, ESQ., ANTHONY J. ABATE, ESQ.
Name JAMES A. TALLMAN
Role Petitioner
Status Active
Representations KIMBERLY A. CANALS, ESQ., STEPHEN W. STUKEY, ESQ.
Name AMERICAN PLUMBING OF SARASOTA, INC.
Role Respondent
Status Active
Representations TIMOTHY O. MCMAHON, ESQ.
Name CROWTHER ROOFING AND SHEET METAL OF FLORIDA, INC.
Role Respondent
Status Active
Name SUFFOLK CONSTRUCTION COMPANY, INC.
Role Respondent
Status Active
Representations TAMMY BRITO, ESQ., ROBERTA A. CARLSON, JUAN DIAZ, ESQ.
Name CURBCO, INC.
Role Respondent
Status Active
Representations Warren H. Chin, Esq., PATRICIA D. CRAUWELS, ESQ.
Name CODE RED FIRE PROTECTION, INC.
Role Respondent
Status Active
Name AA STUCCO & DRYWALL, INC.
Role Respondent
Status Active
Representations GERALD C. BIONDI, ESQ., PERI ROSE HUSTON-MILLER, ESQ.
Name TRI-CITY ELECTRICAL CONTRACTORS, INC.
Role Respondent
Status Active
Name LIBERTY ALUMINUM CO.
Role Respondent
Status Active
Representations MARK S. TOMLINSON, ESQ., DAVID S. PRESTON, ESQ.
Name COOK & BOARDMAN, LLC
Role Respondent
Status Active
Name ELITE-WEILER POOLS, INC.
Role Respondent
Status Active
Name GEORGE F. YOUNG, INC.
Role Respondent
Status Active
Representations EDWARD O. SAVITZ, ESQ., BRIAN T. MC ELFATRICK, ESQ.
Name MULLET’S ALUMINUM PRODUCTS, INC.
Role Respondent
Status Active
Representations R. BARON RINGHOFER, ESQ.
Name WEST TAMPA GLASS COMPANY
Role Respondent
Status Active
Representations THAMIR A. R. KADDOURI, JR., ESQ., OMARI SINCLAIR, ESQ., PENELOPE T. ROWLETT, ESQ.
Name D/B/A HOLLOW METAL SPECIALISTS
Role Respondent
Status Active
Name ALBRECHT CABINETS, INC.
Role Respondent
Status Active
Name POWER AIR CONDITIONING, INC.
Role Respondent
Status Active
Representations MARK H. GARRISON, ESQ.
Name ARIA LONGBOAT KEY CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations JOSEPH M. HERBERT, ESQ., WILLIAM R. FRIED, ESQ.
Name ECONOMY CAULKING, INC.
Role Respondent
Status Active
Representations MICHELLE M. KRONE, ESQ.
Name WEST COAST PAINT, LLC
Role Respondent
Status Active
Representations SCOTT S. AMITRANO, ESQ., CHRISTIAN R. CALCINES, ESQ., FRANCIS MORA, ESQ.
Name SOUTHEASTERN SITE DEVELOPMENT, INC.
Role Respondent
Status Active
Representations SEAN-KELLY XENAKIS, ESQ., MAEGAN BRIDWELL, ESQ.
Name DESIGNER MARBLE & GRANITE, INC.
Role Respondent
Status Active
Name SANTIESTEBAN & ASSOCIATES ARCHITECTS, LLC
Role Respondent
Status Active
Name ARCHITECTURAL ENGINEERING INCORPORATED
Role Respondent
Status Active
Representations MICHAEL J. CORSO, ESQ.
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name SPECTRUM CONTRACTING, INC.
Role Respondent
Status Active
Representations NADINE FOEHL, ESQ., BETH - ANN SCHULMAN, ESQ.

Docket Entries

Docket Date 2023-12-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-22
Type Disposition
Subtype Denied
Description Denied - PC Denied ~ **DISMISSED**
Docket Date 2023-08-24
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of VAM LBK DEVELOPMENT, LLC
Docket Date 2023-08-16
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of VAM LBK DEVELOPMENT, LLC
Docket Date 2023-08-16
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The replyshall be served by August 24, 2023.
Docket Date 2023-07-10
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The replyshall be served by August 17, 2023.
Docket Date 2023-07-07
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of VAM LBK DEVELOPMENT, LLC
Docket Date 2023-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ARIA LONGBOAT KEY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-06-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for extension of time is granted to the extent that theresponse filed June 28, 2023, is accepted as timely filed.
Docket Date 2023-06-29
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO THE RESPONSE TO THEPETITION FOR WRIT OF CERTIORARI
On Behalf Of ARIA LONGBOAT KEY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-06-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of ARIA LONGBOAT KEY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ RESPONDENT'S MOTION FOR EXTENSION OF TIME TO SERVERESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of ARIA LONGBOAT KEY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-06-20
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of ARIA LONGBOAT KEY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-25
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorney William R. Fried shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510 or the attorney will be removed from this proceeding.
Docket Date 2023-05-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of VAM LBK DEVELOPMENT, LLC
Docket Date 2023-05-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-24
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of VAM LBK DEVELOPMENT, LLC
Docket Date 2023-06-21
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney William R. Fried's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Joseph M. Herbert with all submissions when serving foreign attorney Fried with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-02
Amendment 2017-02-16
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State