Search icon

TIDWELL ELECTRIC COMPANY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Court Cases

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
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 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
FRANK TIDWELL, PAMELA TIDWELL, AND TIDWELL ELECTRIC COMPANY, INC. VS MERCURY INDEMNITY COMPANY OF AMERICA 2D2019-3840 2019-10-07 Closed
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

Documents

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