Search icon

TIER ELECTRIC OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: TIER ELECTRIC OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIER ELECTRIC OF CENTRAL FLORIDA, 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: 13 May 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P09000042497
FEI/EIN Number 270204826

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

Address: 825 GREEN BAY ROAD, Wilmette, IL, 60091, US
Mail Address: 3973 ARNOLD AVENUE, NAPLES, FL, 34104-3373, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
DESCH DAVID Vice President 3973 ARNOLD AVENUE, NAPLES, FL, 341043373
MORRISON KEVIN Treasurer 825 GREEN BAY ROAD, Wilmette, IL, 60091
HOFFMAN GREGORY Secretary 825 GREEN BAY ROAD, Wilmette, IL, 60091
HOFFMANN GREGORY President 825 GREEN BAY ROAD, WILMETTE, IL, 60091
HOFFMANN GREGORY Secretary 825 GREEN BAY ROAD, WILMETTE, IL, 60091

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000120138 HOFFMANN ELECTRIC ACTIVE 2022-09-22 2027-12-31 - 3973 ARNOLD AVENUE, NAPLES, FL, 34104
G19000010945 TIER ELECTRIC EXPIRED 2019-01-22 2024-12-31 - 4172 CORPORATE SQUARE, SUITE B, NAPLES, FL, 34104
G10000002347 TIER ELECTRIC EXPIRED 2010-01-07 2015-12-31 - 4172 B CORPORATE SQUARE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
AMENDMENT 2022-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-05 825 GREEN BAY ROAD, SUITE 100, Wilmette, IL 60091 -
AMENDMENT 2022-01-05 - -
CHANGE OF MAILING ADDRESS 2021-07-16 825 GREEN BAY ROAD, SUITE 100, Wilmette, IL 60091 -
REGISTERED AGENT NAME CHANGED 2021-04-19 INCORP SERVICES, INC. -
AMENDMENT 2017-07-28 - -
AMENDMENT 2017-06-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000455982 ACTIVE 2022-CA-000358-HDH 20TH JUD CIR COLLIER CTY FL 2022-09-09 2027-09-23 $57,295.20 DENNIS M. LAWTON, 614 GORDON ROAD, POLK CITY, FL 33868
J22000455990 ACTIVE 2022-CA-000358-HDH 20TH JUD CIR COLLIER CTY FL 2022-09-09 2027-09-23 $57,295.20 JOHN W. CAMMARATA, 726 MEANDERING WAY, POLK CITY, FL 33868

Court Cases

Title Case Number Docket Date Status
CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC., Appellant(s) v. TIER ELECTRIC OF CENTRAL FLORIDA, INC., Appellee(s). 6D2023-3635 2023-10-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2023-CA-002077-0001-XX

Parties

Name CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
Role Appellant
Status Active
Representations RICHARD E. STULL, ESQ., R. JEFFREY STULL, ESQ.
Name TIER ELECTRIC OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Representations JOSHUA WORELL, ESQ., EDWARD D. MIZERA
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-03-22
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S OBJECTION TO TIER'S RESPONSE TO OPPOSITION TO REQUEST FOR ORAL ARGUMENT
On Behalf Of CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
Docket Date 2024-03-20
Type Response
Subtype Reply
Description REPLY ~ APPELLEE'S RESPONSE TO APPELLANT'S OPPOSITION TO REQUEST FOR ORAL ARGUMENT
On Behalf Of TIER ELECTRIC OF CENTRAL FLORIDA, INC.
Docket Date 2024-03-13
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S OPPOSITION TO APPELLEE'S REQUEST FOR ORAL ARGUMENT
On Behalf Of CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
Docket Date 2024-03-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEE'S RULE 9.320 REQUEST FOR ORAL ARGUMENT
On Behalf Of TIER ELECTRIC OF CENTRAL FLORIDA, INC.
Docket Date 2024-03-08
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ Appellant’s Motion to File an Enlarged Brief is granted to the extent that the reply brief is accepted as filed.
Docket Date 2024-02-26
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
Docket Date 2024-02-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
Docket Date 2024-02-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TIER ELECTRIC OF CENTRAL FLORIDA, INC.
Docket Date 2024-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before February 5, 2024. No further extensions will be granted absent extenuating circumstances.
Docket Date 2024-01-05
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S OPPOSITION TO APPELLEE'SMOTION FOR EXTENSION OF TIME
On Behalf Of CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
Docket Date 2024-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIME
On Behalf Of TIER ELECTRIC OF CENTRAL FLORIDA, INC.
Docket Date 2023-12-08
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of TIER ELECTRIC OF CENTRAL FLORIDA, INC.
Docket Date 2023-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - AB DUE 1/5/24
On Behalf Of TIER ELECTRIC OF CENTRAL FLORIDA, INC.
Docket Date 2023-11-07
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Upon consideration of Attorney Worell’s notice of appearance filed November 3, 2023, this court's order dated November 3, 2023, is hereby discharged.
Docket Date 2023-11-06
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ AMENDED APPENDIX
On Behalf Of CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
Docket Date 2023-11-06
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
Docket Date 2023-11-03
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ DISCHARGED, SEE ORDER NOVEMBER 7, 2023. Within twenty days from the date of this order, Attorney Joshua Worellshall move to appear in this court pro hac vice pursuant to Florida Rule ofGeneral Practice and Judicial Administration 2.510 or the attorney will beremoved from this proceeding.
Docket Date 2023-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TIER ELECTRIC OF CENTRAL FLORIDA, INC.
Docket Date 2023-11-02
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description deny pro hac vice w/o prejudice/return check ~ Upon consideration that it appears the second page of AttorneyEdward D. Mizera’s motion to appear as a foreign attorney is missing, the motion is denied without prejudice to refile in compliance with Florida Rule of General Practice and Judicial Administration 2.510
Docket Date 2023-11-02
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Admission To Appear Pro Hac Vice ~ REFILED VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICEPURSUANT TO FLORIDA RULE OF GENERAL PRACTICE AND JUDICIAL ADMINISTRATION 2.510
On Behalf Of TIER ELECTRIC OF CENTRAL FLORIDA, INC.
Docket Date 2023-10-31
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Admission To Appear Pro Hac Vice ~ for Edward Mizera
On Behalf Of TIER ELECTRIC OF CENTRAL FLORIDA, INC.
Docket Date 2023-10-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
Docket Date 2023-10-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
Docket Date 2023-10-23
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE TO NOTICE OF APPEAL
On Behalf Of CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
Docket Date 2023-10-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses
Docket Date 2023-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
Docket Date 2024-07-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-30
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2023-10-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically: 1) The initial brief does not contain astatement as to each issue presented, where in the record on appeal the issuewas raised and ruled on; and 2) The initial brief does not contain a statementof the basis for jurisdiction in this Court, including the basis for claiming thatthe judgment or order appealed from is final.Appellant shall file a corrected brief within ten days from the date of thisorder. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.

Documents

Name Date
ANNUAL REPORT 2023-01-23
Amendment 2022-07-13
ANNUAL REPORT 2022-02-10
Amendment 2022-01-05
Reg. Agent Change 2021-04-19
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-28
Amendment 2017-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5885358403 2021-02-09 0455 PPS 4172 Corporate Sq Ste B, Naples, FL, 34104-4773
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 651919.87
Loan Approval Amount (current) 651919.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34104-4773
Project Congressional District FL-19
Number of Employees 67
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 660153.71
Forgiveness Paid Date 2022-06-03
6797707007 2020-04-07 0455 PPP 4172 CORPORATE SQUARE B, NAPLES, FL, 34104-4753
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 484734.35
Loan Approval Amount (current) 484734.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34104-4753
Project Congressional District FL-19
Number of Employees 48
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 489528.57
Forgiveness Paid Date 2021-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State