Search icon

PALM RIVER ELECTRIC, INC.

Company Details

Entity Name: PALM RIVER ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Feb 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Feb 2011 (14 years ago)
Document Number: P03000019609
FEI/EIN Number 542099463
Address: 2223 SARASOTA CENTER BOULEVARD, SARASOTA, FL, 34240
Mail Address: 2223 SARASOTA CENTER BOULEVARD, SARASOTA, FL, 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
HARMON MICHAEL Agent 2223 SARASOTA CENTER BLVD., SARASOTA, FL, 34240

President

Name Role Address
HARMON MICHAEL J President 2223 Sarasota Center Blvd, SARASOTA, FL, 34240

Vice President

Name Role Address
VAUX JAMES Vice President 2247 GROVE DR, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
AMENDMENT 2011-02-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 2223 SARASOTA CENTER BOULEVARD, SARASOTA, FL 34240 No data
CHANGE OF MAILING ADDRESS 2011-02-17 2223 SARASOTA CENTER BOULEVARD, SARASOTA, FL 34240 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-18 2223 SARASOTA CENTER BLVD., SARASOTA, FL 34240 No data
REGISTERED AGENT NAME CHANGED 2011-01-18 HARMON, MICHAEL No data
REINSTATEMENT 2010-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
CROWTHER ROOFING & SHEET METAL OF FLORIDA, INC. VS PALM RIVER ELECTRIC, INC. 2D2011-2694 2011-05-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
06-CA-005322

Parties

Name CROWTHER ROOFING & SHEET METAL OF FLORIDA, INC.
Role Appellant
Status Active
Representations THEODORE L. TRIPP, JR., ESQ., G. GORDON HARRISON, ESQ.
Name PALM RIVER ELECTRIC, INC.
Role Appellee
Status Active
Representations Alan P. Dagen, Esq.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-03-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-03-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2012-03-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CROWTHER ROOFING & SHEET METAL OF FLORIDA, INC.
Docket Date 2012-02-23
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB Due or dism.
Docket Date 2012-01-18
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ IB Due /cross-appeal remains pending
Docket Date 2012-01-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79
Docket Date 2012-01-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DETERMINE BRIEFING SCHEDULE
On Behalf Of CROWTHER ROOFING & SHEET METAL OF FLORIDA, INC.
Docket Date 2011-11-30
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ WALL/jt
Docket Date 2011-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-09-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of PALM RIVER ELECTRIC, INC.
Docket Date 2011-09-19
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 PALM RIVER ELECTRIC, INC.
Docket Date 2011-06-17
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ $295 NOTICE OF CROSS APPEAL FEE DUE
Docket Date 2011-06-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2011-06-13
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERTIFIED - NO FEE
On Behalf Of CROWTHER ROOFING & SHEET METAL OF FLORIDA, INC.
Docket Date 2011-06-13
Type Misc. Events
Subtype Order Appealed
Description order appealed ~ McHugh, 4-19-11.
Docket Date 2011-06-13
Type Response
Subtype Response
Description RESPONSE ~ AA's response to order to show cause w/attached final judgement.
On Behalf Of PALM RIVER ELECTRIC, INC.
Docket Date 2011-06-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2011-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PALM RIVER ELECTRIC, INC.
Docket Date 2011-05-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State