Search icon

TRUE POWER ELECTRICAL CONTRACTOR INC.

Company Details

Entity Name: TRUE POWER ELECTRICAL CONTRACTOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Mar 2010 (15 years ago)
Document Number: P10000027149
FEI/EIN Number 272228022
Address: 19230 SW 220 STREET, MIAMI, FL, 33170, US
Mail Address: 19230 SW 220 STREET, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VIERA LUIS Agent 19230 SW 220 Street, MIAMI, FL, 33170

Officer

Name Role Address
VIERA LUIS Officer 19230 SW 220TH STREET, MIAMI, FL, 33170

Vice President

Name Role Address
Viera Nancy Vice President 19230 SW 220 STREET, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 19230 SW 220 Street, MIAMI, FL 33170 No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-19 19230 SW 220 STREET, MIAMI, FL 33170 No data
CHANGE OF MAILING ADDRESS 2017-10-19 19230 SW 220 STREET, MIAMI, FL 33170 No data

Court Cases

Title Case Number Docket Date Status
TRUE POWER ELECTRICAL CONTRACTOR, INC., VS GRANADA INSURANCE COMPANY, 3D2021-0126 2021-01-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-25864

Parties

Name TRUE POWER ELECTRICAL CONTRACTOR INC.
Role Appellant
Status Active
Representations PAUL HARALSON
Name GRANADA INSURANCE COMPANY
Role Appellee
Status Active
Representations James H. Wyman, NICKOLAS C. BERRY
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-22
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-01-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 21, 2021.
Docket Date 2021-03-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TRUE POWER ELECTRICAL CONTRACTOR, INC.
Docket Date 2021-03-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-03-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Granada Insurance Company
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRUE POWER ELECTRICAL CONTRACTOR, INC.
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State