Search icon

TIER ELECTRIC, INC.

Company Details

Entity Name: TIER ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 May 2003 (22 years ago)
Date of dissolution: 11 May 2010 (15 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 11 May 2010 (15 years ago)
Document Number: P03000051187
FEI/EIN Number 510464913
Address: 4774 EXCHANGE AVE, NAPLES, FL, 34104, US
Mail Address: 4774 EXCHANGE AVE, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TIER ELECTRIC, INC. RETIREMENT PLAN 2010 510464913 2010-11-01 TIER ELECTRIC, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-04-01
Business code 238210
Sponsor’s telephone number 2396593444
Plan sponsor’s address 4774 EXCHANGE AVE, NAPLES, FL, 341044746

Plan administrator’s name and address

Administrator’s EIN 510464913
Plan administrator’s name TIER ELECTRIC, INC.
Plan administrator’s address 4774 EXCHANGE AVE, NAPLES, FL, 341044746
Administrator’s telephone number 2396593444

Signature of

Role Plan administrator
Date 2010-11-01
Name of individual signing JOHN CAMMARATA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-11-01
Name of individual signing JOHN CAMMARATA
Valid signature Filed with authorized/valid electronic signature
TIER ELECTRIC, INC. RETIREMENT PLAN 2009 510464913 2010-07-09 TIER ELECTRIC, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-04-01
Business code 238210
Sponsor’s telephone number 2396593444
Plan sponsor’s address 4774 EXCHANGE AVE, NAPLES, FL, 341044746

Plan administrator’s name and address

Administrator’s EIN 510464913
Plan administrator’s name TIER ELECTRIC, INC.
Plan administrator’s address 4774 EXCHANGE AVE, NAPLES, FL, 341044746
Administrator’s telephone number 2396593444

Signature of

Role Plan administrator
Date 2010-07-09
Name of individual signing JOHN CAMMARATA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-09
Name of individual signing JOHN CAMMARATA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SALVATORI & WOOD, P.L. Agent 4001 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Director

Name Role Address
QUICK FLOYD D Director 4774 EXCHANGE AVENUE, NAPLES, FL, 34104
CAMMARATA JOHN W Director 4774 EXCHANGE AVENUE, NAPLES, FL, 34104
NEWTON FREDERICK C Director 4774 EXCHANGE AVENUE, NAPLES, FL, 34104
LAWTON DENNIS M Director 4774 EXCHANGE AVENUE, NAPLES, FL, 34104

Vice President

Name Role Address
QUICK FLOYD D Vice President 4774 EXCHANGE AVENUE, NAPLES, FL, 34104
CAMMARATA JOHN W Vice President 4774 EXCHANGE AVENUE, NAPLES, FL, 34104
LAWTON DENNIS M Vice President 4774 EXCHANGE AVENUE, NAPLES, FL, 34104

Secretary

Name Role Address
CAMMARATA JOHN W Secretary 4774 EXCHANGE AVENUE, NAPLES, FL, 34104

Treasurer

Name Role Address
CAMMARATA JOHN W Treasurer 4774 EXCHANGE AVENUE, NAPLES, FL, 34104

President

Name Role Address
NEWTON FREDERICK C President 4774 EXCHANGE AVENUE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2010-05-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-10 4774 EXCHANGE AVE, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2007-03-10 4774 EXCHANGE AVE, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2007-03-10 SALVATORI & WOOD, P.L. No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-10 4001 TAMIAMI TRAIL NORTH, SUITE 330, NAPLES, FL 34103 No data

Documents

Name Date
CORAPVDWN 2010-05-11
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-03-14
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-03-10
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-02-25
Domestic Profit 2003-05-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State