Search icon

TRI-COUNTY ELECTRICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TRI-COUNTY ELECTRICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI-COUNTY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Apr 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Nov 2006 (18 years ago)
Document Number: P94000031683
FEI/EIN Number 650481089

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

Address: 5021 NE 26th Terr, Lighthouse Point, FL, 33064, US
Mail Address: 750 E. Sample Rd Bldg 6 Suite 9, POMPANO BCH., FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS EDWARD President 5021 NE 26th Terr, Lighthouse Point, FL, 33064
VARGAS EDWARD Officer 5021 NE 26th Terr, Lighthouse Point, FL, 33064
VARGAS EDWARD Agent 5021 NE 26th Terr, Lighthouse Point, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-06-11 5021 NE 26th Terr, Lighthouse Point, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2013-06-11 5021 NE 26th Terr, Lighthouse Point, FL 33064 -
CHANGE OF MAILING ADDRESS 2013-06-11 5021 NE 26th Terr, Lighthouse Point, FL 33064 -
CANCEL ADM DISS/REV 2006-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2002-05-08 VARGAS, EDWARD -
REINSTATEMENT 1997-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900002962 TERMINATED 2003-SC-002387 CO CRT 5TH JUD CIR LAKE CO FL 2003-09-11 2010-02-11 $2645.60 CITY ELECTRICAL SUPPLY COMPANY, POST OFFICE BOX 609521, ORLANDO, FL 32860

Court Cases

Title Case Number Docket Date Status
JAKELIN EDMONDSON VS TRI-COUNTY ELECTRICAL SERVICES, INC. 4D2023-0231 2023-01-24 Closed
Classification NOA Non Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CONO20-002337

Parties

Name Jakelin Edmondson
Role Appellant
Status Active
Representations Michael Garcia
Name TRI-COUNTY ELECTRICAL SERVICES, INC.
Role Appellee
Status Active
Representations Patrick B. Giunta
Name Hon. John Hurley
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellant’s March 14, 2023 motion for attorney's fees is granted. On remand, the trial court shall set 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 filing of 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 2023-04-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2023-03-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jakelin Edmondson
Docket Date 2023-03-13
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Jakelin Edmondson
Docket Date 2023-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tri-County Electrical Services, Inc.
Docket Date 2023-03-03
Type Response
Subtype Response
Description Response ~ TO AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of Tri-County Electrical Services, Inc.
Docket Date 2023-03-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Tri-County Electrical Services, Inc.
Docket Date 2023-03-03
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Tri-County Electrical Services, Inc.
Docket Date 2023-02-14
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days of the date of this order and show cause why the January 25, 2023 amended petition for writ of certiorari should not be granted. Within its response, respondent shall also address this court’s appellate jurisdiction and whether any judicial labor remained to be performed in the trial court at the time of its January 3, 2023 order. Petitioner may file a reply within ten (10) days of service of the response addressing both jurisdiction and the case’s merits.
Docket Date 2023-01-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SECOND AMENDED
On Behalf Of Jakelin Edmondson
Docket Date 2023-01-26
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner’s appendix to the amended petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). A second amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-01-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED.
On Behalf Of Jakelin Edmondson
Docket Date 2023-01-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED **Stricken**
On Behalf Of Jakelin Edmondson
Docket Date 2023-01-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-24
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-01-24
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2023-01-23
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Jakelin Edmondson
Docket Date 2023-01-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2023-01-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *STRICKEN**FILING FEE PAID ELECTRONICALLY

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8219888509 2021-03-09 0455 PPS 750 E Sample Rd Bldg 6 Ste 9, Pompano Beach, FL, 33064-5144
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50505
Loan Approval Amount (current) 50505
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33064-5144
Project Congressional District FL-23
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50776.2
Forgiveness Paid Date 2021-10-04
7724957201 2020-04-28 0455 PPP 750 East Sample Road, Suite 9, Pompano Beach, FL, 33064
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38760.42
Loan Approval Amount (current) 38760.42
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 Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33064-0800
Project Congressional District FL-23
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39303.07
Forgiveness Paid Date 2021-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State