Search icon

ASSOCIATED ELECTRICAL SERVICES INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATED ELECTRICAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSOCIATED ELECTRICAL SERVICES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000081595
FEI/EIN Number 202960423

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 800 NE 42ND ST, POMPANO BEACH, FL, 33064
Mail Address: 800 NE 42ND ST, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRESPO NICOLAS Director 800 NE 42ND ST, POMPANO BEACH, FL, 33064
CASTRO ANGEL Director 800 NE 42ND ST, POMPANO BEACH, FL, 33064
LAW OFFICE OF CHARLES EISS Agent 8211 WEST BROWARD BOULEVARD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 8211 WEST BROWARD BOULEVARD, SUITE 375, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2008-04-24 LAW OFFICE OF CHARLES EISS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000011291 TERMINATED 2010 SC 004502 5TH JUDICIAL, LAKE COUNTY 2010-12-28 2016-01-11 $3,431.08 CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32810

Court Cases

Title Case Number Docket Date Status
SEVERINO ENRIQUEZ AND BARBARA ENRIQUEZ VS GUILLERMO J. MALAVE CASTRO & ASSOCIATED ELECTRICAL SERVICES, INC. 4D2016-2002 2016-06-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-047812 CA 21

Parties

Name BARBARA ENRIQUEZ
Role Appellant
Status Active
Name SEVERINO ENRIQUEZ
Role Appellant
Status Active
Representations LISA A. CABRERA, Jeffrey D. Mueller, Kimberly L. Boldt, Mario R. Giommoni
Name GUILLERMO J. MALAVE CASTRO
Role Appellee
Status Active
Representations GARY M. HELLMAN
Name ASSOCIATED ELECTRICAL SERVICES INC.
Role Appellee
Status Active
Name Hon. Cynthia Gelmine Imperato
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed; further,ORDERED that appellee Associated Electrical Services, Inc.'s August 17, 2016 motion for attorney's fees is determined to be moot as the joint stipulation for dismissal states that all parties shall bear their own fees.
Docket Date 2017-01-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (JOINT STIPULATION FOR DISMISSAL)
On Behalf Of SEVERINO ENRIQUEZ
Docket Date 2016-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants' December 6, 2016 unopposed motion for extension of time is granted for ten (10) days only, and appellants shall serve the initial brief within ten (10) days from the current due date. 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. Appellants are 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.
Docket Date 2016-12-06
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 SEVERINO ENRIQUEZ
Docket Date 2016-10-25
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that appellee's October 19, 2016 motion to lift stay is granted, and the stay entered on August 30, 2016 is lifted and the above-styled appeal shall proceed; further,ORDERED that the appellants shall serve the initial brief within sixty (60) days from the date of this order. 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.
Docket Date 2016-10-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO LIFT STAY
On Behalf Of GUILLERMO J. MALAVE CASTRO
Docket Date 2016-08-30
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ **STAY LIFTED 10/25/16** ORDERED that appellants' August 25, 2016 motion to stay appeal is granted, and this appeal is stayed pending the resolution of the main appeal, 4D15-886.
Docket Date 2016-08-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 387 PAGES
Docket Date 2016-08-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPEAL
On Behalf Of SEVERINO ENRIQUEZ
Docket Date 2016-08-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ PURSUANT TO THE COURT'S 8/19/16 ORDER
On Behalf Of SEVERINO ENRIQUEZ
Docket Date 2016-08-19
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on August 1, 2016, appellants are ordered to file a report within ten (10) days from the date of this order, as to the status of payment for the preparation of the record on appeal.
Docket Date 2016-08-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GUILLERMO J. MALAVE CASTRO
Docket Date 2016-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ MARIO R. GIOMMONI AND JEFFREY D. MUELLER
On Behalf Of SEVERINO ENRIQUEZ
Docket Date 2016-08-01
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2016-07-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 90 DAYS TO 10/27/16.
On Behalf Of SEVERINO ENRIQUEZ
Docket Date 2016-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-15
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2016-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SEVERINO ENRIQUEZ
Docket Date 2016-06-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SEVERINO ENRIQUEZ and BARBARA ENRIQUEZ VS GUILLERMO J MALAVE CASTRO and ASSOC. ELECTRICAL etc 4D2015-0886 2015-03-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-047812 CA 21

Parties

Name BARBARA ENRIQUEZ
Role Appellant
Status Active
Name SEVERINO ENRIQUEZ
Role Appellant
Status Active
Representations LISA A. CABRERA, STEVEN JAY WISOTSKY
Name GUILLERMO J. MALAVE CASTRO
Role Appellee
Status Active
Representations GARY M. HELLMAN
Name ASSOCIATED ELECTRICAL SERVICES INC.
Role Appellee
Status Active
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellee Associated Electrical Services, Inc.'s April 7, 2016 motion for attorney's fees is granted conditioned on the trial court determining that appellee Associated Electrical Services, Inc. is entitled to fees under section 768.79, Florida Statutes (2016) 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 motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2016-09-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-09-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SEVERINO ENRIQUEZ
Docket Date 2016-06-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on September 20, 2016, at 11:00 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-05-06
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of GUILLERMO J. MALAVE CASTRO
Docket Date 2016-05-05
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Ord-To Amend/Correct Brief ~ ORDERED that appellants¿ April 20, 2016 motion to strike and appellees¿ April 22, 2016 motion to amend, included in the response to the motion to strike, are both granted. Appellees shall file, within three (3) days from the date of this order, an amended answer brief that incorporates the proposed amended Statement of the Case and Facts section that was attached to the response.
Docket Date 2016-05-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SEVERINO ENRIQUEZ
Docket Date 2016-04-22
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE ANSWER BRIEF *AND IN THE ALTERNATIVE* MOTION TO AMEND
On Behalf Of GUILLERMO J. MALAVE CASTRO
Docket Date 2016-04-21
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellees' April 6, 2016 motion to strike is denied.
Docket Date 2016-04-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 10 DAYS TO 05/04/16
On Behalf Of SEVERINO ENRIQUEZ
Docket Date 2016-04-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ANSWER BRIEF
On Behalf Of SEVERINO ENRIQUEZ
Docket Date 2016-04-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GUILLERMO J. MALAVE CASTRO
Docket Date 2016-04-07
Type Response
Subtype Response
Description Response ~ "MEMORANDUM" IN OPPOSITION TO MOTION TO STRIKE
On Behalf Of SEVERINO ENRIQUEZ
Docket Date 2016-04-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (DENIED) REFERENCE
On Behalf Of GUILLERMO J. MALAVE CASTRO
Docket Date 2016-04-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GUILLERMO J. MALAVE CASTRO
Docket Date 2016-01-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 04/04/16
On Behalf Of GUILLERMO J. MALAVE CASTRO
Docket Date 2015-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 02/04/16
On Behalf Of GUILLERMO J. MALAVE CASTRO
Docket Date 2015-11-17
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellants' November 13, 2015 unopposed motion to file an amended initial brief is granted. Said brief is deemed filed as of the date of this order.
Docket Date 2015-11-17
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of SEVERINO ENRIQUEZ
Docket Date 2015-11-13
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of SEVERINO ENRIQUEZ
Docket Date 2015-11-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SEVERINO ENRIQUEZ
Docket Date 2015-11-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SEVERINO ENRIQUEZ
Docket Date 2015-11-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/13/15
On Behalf Of SEVERINO ENRIQUEZ
Docket Date 2015-08-17
Type Record
Subtype Exhibits
Description Received Exhibits ~ ***CONFIDENTIAL***
On Behalf Of Clerk - Broward
Docket Date 2015-08-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 11/09/15
On Behalf Of SEVERINO ENRIQUEZ
Docket Date 2015-07-22
Type Record
Subtype Record on Appeal
Description Received Records ~ ELEVEN (11) VOLUMES
Docket Date 2015-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 9/8/15
On Behalf Of SEVERINO ENRIQUEZ
Docket Date 2015-06-23
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2015-04-17
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 circuit court is granted, and the time for preparation and service of the transcript is hereby extended to and including May 25, 2015. 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 hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b). (The 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 2015-04-13
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2015-03-13
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Gary M. Hellman and Lisa Cabrera have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-03-11
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. 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. 4DCA 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2015-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2015-03-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SEVERINO ENRIQUEZ

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-28
Domestic Profit 2005-06-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State