Search icon

CHELSEA ELECTRIC, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHELSEA ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHELSEA ELECTRIC, 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: 18 Nov 1993 (32 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P93000080845
FEI/EIN Number 650452794

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

Address: 213 LONE PINE DRIVE, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 213 LONE PINE DRIVE, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
City: Palm Beach Gardens
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL RICHARD C President 213 LONE PINE DRIVE, PALM BEACH GARDENS, FL, 33410
STARR-CAMPBELL WANDA Vice President 213 LONE PINE DRIVE, PALM BEACH GARDENS, FL, 33410
STARR-CAMPBELL WANDA Agent 213 LONE PINE DRIVE, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 213 LONE PINE DRIVE, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2006-04-28 213 LONE PINE DRIVE, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 213 LONE PINE DRIVE, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2002-11-27 STARR-CAMPBELL, WANDA -
REINSTATEMENT 1994-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000067500 LAPSED 00 SC 710 19C SEMINOLE CRT SMALL CLAIMS 2000-07-27 2006-12-12 $3,839.64 PCA PROPERTY & CASUALTY INSURANCE CO, 2 N TAMIAMI TRL STE 303, SARASOTA FL 34236

Court Cases

Title Case Number Docket Date Status
KEITH A. KRUEGER VS C & L CONSTR. MNGMNT., etc. and CHELSEA ELECTRIC, INC. 4D2015-4058 2015-10-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09-053659 (13)

Parties

Name KEITH A. KRUEGER
Role Appellant
Status Active
Representations Jon Michael Kendrick
Name C & L CONSTR. MNGMNT.
Role Appellee
Status Active
Representations Bernardo Protano
Name CHELSEA ELECTRIC, INC.
Role Appellee
Status Active
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KEITH A. KRUEGER
Docket Date 2016-01-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ *RULING DEFERRED PENDING RELINQUISHMENT PERIOD, SEE 2/16/16 ORDER*
On Behalf Of KEITH A. KRUEGER
Docket Date 2016-01-08
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2016-01-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of KEITH A. KRUEGER
Docket Date 2016-04-08
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's January 19, 2016 motion to supplement the record is determined to be moot.
Docket Date 2016-04-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-04-08
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 31, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-03-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KEITH A. KRUEGER
Docket Date 2016-02-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant's January 19, 2016 motion to relinquish is granted. Jurisdiction is relinquished for forty-five (45) days so that the trial court may consider the parties' requests and enter an amended order of dismissal or other order resolving the dispute. Fla. R. App. P. 9.600. Appellant shall file any order issued on relinquishment, and shall file a status report upon the entry of the order(s) or upon the expiration of the 45-day relinquishment period, whichever is sooner. If further time is needed, appellant shall request an extension of time by proper motion to this court. Further ORDERED that this court defers ruling on the January 19, 2016 motion to supplement until the expiration of the relinquishment period and consideration of appellant's status report as required by this order.
Docket Date 2016-01-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 19, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-11-10
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of KEITH A. KRUEGER
Docket Date 2015-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KEITH A. KRUEGER
Docket Date 2015-10-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-06-27
ANNUAL REPORT 2004-09-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State