Entity Name: | TIDWELL ELECTRIC COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TIDWELL ELECTRIC COMPANY, 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: | 06 Feb 1995 (30 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Sep 1999 (26 years ago) |
Document Number: | P95000009608 |
FEI/EIN Number |
593307486
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6108 BOB HEAD ROAD, PLANT CITY, FL, 33565, US |
Mail Address: | 6108 BOB HEAD ROAD, PLANT CITY, FL, 33565, US |
ZIP code: | 33565 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TIDWELL FRANK | Director | 6108 BOB HEAD ROAD, PLANT CITY, FL, 33565 |
YANGER WILLIAM L | Agent | 6108 BOB HEAD ROAD, PLANT CITY, FL, 33565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-02-16 | 6108 BOB HEAD ROAD, PLANT CITY, FL 33565 | - |
CHANGE OF MAILING ADDRESS | 2010-02-16 | 6108 BOB HEAD ROAD, PLANT CITY, FL 33565 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-07-11 | 6108 BOB HEAD ROAD, PLANT CITY, FL 33565 | - |
NAME CHANGE AMENDMENT | 1999-09-10 | TIDWELL ELECTRIC COMPANY, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900001430 | TERMINATED | 06-CA-008720 | HILLSBOROUGH COUNTY | 2006-12-15 | 2012-02-01 | $328838.11 | SUNSHINE PERFORMANCE GLASS, INC., 5300 ADAMO DRIVE, TAMPA, FL 33619 |
J03000256877 | TERMINATED | CCO 03-5359 | COUNTY COURT, ORANGE COUNTY | 2003-09-11 | 2008-09-12 | $6,826.25 | SOUTHERN ELECTRIC SUPPLY CO., INC., D/B/A REXEL CONSOLI, 7081 GRAND NATIONAL DRIVE, SUITE 110, ORLANDO, FLORIDA 32819 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRANK TIDWELL, PAMELA TIDWELL, AND TIDWELL ELECTRIC COMPANY, INC. VS MERCURY INDEMNITY COMPANY OF AMERICA | 2D2020-2283 | 2020-07-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PAMELA TIDWELL |
Role | Appellant |
Status | Active |
Name | FRANK TIDWELL |
Role | Appellant |
Status | Active |
Representations | Andy Dogali, Esq., Barbara Ursula Uberoi, Esq. |
Name | TIDWELL ELECTRIC COMPANY, INC. |
Role | Appellant |
Status | Active |
Name | MERCURY INDEMNITY COMPANY OF AMERICA |
Role | Appellee |
Status | Active |
Representations | DEE ANN J. MC LEMORE, ESQ., CHARLES W. HALL, ESQ., SHAINA THORPE, ESQ., MICHAEL DAVID SIEGEL, ESQ. |
Name | HON. PAUL L. HUEY |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-07-09 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-06-18 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-03-05 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | FRANK TIDWELL |
Docket Date | 2021-02-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 7 - RB DUE 3/4/21 |
On Behalf Of | FRANK TIDWELL |
Docket Date | 2021-01-25 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | MERCURY INDEMNITY COMPANY OF AMERICA |
Docket Date | 2021-01-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 15 - AB DUE 1/25/21 |
On Behalf Of | MERCURY INDEMNITY COMPANY OF AMERICA |
Docket Date | 2020-12-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - AB DUE 1/15/21 |
On Behalf Of | MERCURY INDEMNITY COMPANY OF AMERICA |
Docket Date | 2020-12-07 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ REDACTED - 14 PAGES |
Docket Date | 2020-11-12 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | grant supp/short/explain procedure ~ Appellants’ motion to supplement the record is granted to the extent that the Appellants shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court. |
Docket Date | 2020-11-10 |
Type | Order |
Subtype | Order on Consolidation |
Description | Consolidation-130 ~ The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number. |
Docket Date | 2020-10-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ HUEY - REDACTED - 345 PAGES |
Docket Date | 2020-10-27 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion Supplem/Record with/Attached |
On Behalf Of | FRANK TIDWELL |
Docket Date | 2020-10-26 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ APPELLANT KAYLA TONI MITRI'S NOTICE OF ADOPTION OF INITIAL BRIEFOF APPELLANTS FRANK TIDWELL, PAMELA TIDWELL, AND TIDWELLELECTRIC COMPANY, INC. |
On Behalf Of | MERCURY INDEMNITY COMPANY OF AMERICA |
Docket Date | 2020-10-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | FRANK TIDWELL |
Docket Date | 2020-10-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ REDACTED RECORD (AMENDED TITLE PAGE) |
Docket Date | 2020-10-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 21 - IB DUE 10/26/20 |
On Behalf Of | FRANK TIDWELL |
Docket Date | 2020-09-17 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Deny Consolidation-75d ~ Appellant Kayla Toni Mitri's motion to consolidate case 2D20-2283 with case 2D20-2480 is denied without prejudice to refile the motion in case 2D20-2480 upon payment of the filing fee. Appellant's motion for extension of time in case 2D20-2480 is granted in part, and Appellant shall satisfy the fee order within fifteen days. Failure to pay the filing fee in case number 2D20-2480 within fifteen days will result in that appeal being dismissed. |
Docket Date | 2020-08-27 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | MERCURY INDEMNITY COMPANY OF AMERICA |
Docket Date | 2020-08-05 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ This court's July 28, 2020, order to show cause is hereby discharged. |
Docket Date | 2020-08-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MERCURY INDEMNITY COMPANY OF AMERICA |
Docket Date | 2020-08-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO ORDER TO SHOW CAUSE DATED JULY 28, 2020 |
On Behalf Of | FRANK TIDWELL |
Docket Date | 2020-07-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | FRANK TIDWELL |
Docket Date | 2020-07-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-07-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2020-07-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 17-CA-8103 |
Parties
Name | TIDWELL ELECTRIC COMPANY, INC. |
Role | Appellant |
Status | Active |
Name | FRANK TIDWELL |
Role | Appellant |
Status | Active |
Representations | Andy Dogali, Esq., Barbara Ursula Uberoi, Esq. |
Name | PAMELA TIDWELL |
Role | Appellant |
Status | Active |
Name | MERCURY INDEMNITY COMPANY OF AMERICA |
Role | Appellee |
Status | Active |
Representations | SHAINA THORPE, ESQ., DEE ANN J. MC LEMORE, ESQ., MICHAEL DAVID SIEGEL, ESQ., CHARLES W. HALL, ESQ. |
Name | HON. PAUL L. HUEY |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-10-28 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | FRANK TIDWELL |
Docket Date | 2020-02-27 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2020-02-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonappealable nonfinal order. |
Docket Date | 2020-02-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Silberman, LaRose, and Smith |
Docket Date | 2020-01-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO ORDER TO FILE STATUS REPORT REGARDING RELINQUISHMENT |
On Behalf Of | FRANK TIDWELL |
Docket Date | 2020-01-07 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ The appellants shall file a status report on relinquishment, which period ended on November 20, 2019, within 10 days of the present order. |
Docket Date | 2019-10-31 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The appellants' response is noted. Jurisdiction shall remain relinquished for 20 days from the date of this order for the appellants to obtain a judgment with unambiguous language of finality. See, e.g., Malu v. City of Gainesville, 872 So. 2d 445 (Fla. 1st DCA 2004) ("A determination that 'final judgment shall be entered,' is insufficient to unequivocally demonstrate finality."). |
Docket Date | 2019-10-28 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2019-10-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | FRANK TIDWELL |
Docket Date | 2019-10-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FRANK TIDWELL |
Docket Date | 2019-10-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MERCURY INDEMNITY COMPANY OF AMERICA |
Docket Date | 2019-10-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-10-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | FRANK TIDWELL |
Docket Date | 2019-10-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2019-10-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State