Search icon

TENEX ENTERPRISES, INC.

Company Details

Entity Name: TENEX ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jan 1998 (27 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P98000001618
FEI/EIN Number 522069619
Address: 10037 n. springs way, POMPANO BEACH, FL, 33060, US
Mail Address: 10037 n. springs way, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FOULADI HAMID Agent 10037 n. springs way, POMPANO BEACH, FL, 33060

President

Name Role Address
FOULADI HAMID President 10037 n. springs way, POMPANO BEACH, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 10037 n. springs way, POMPANO BEACH, FL 33060 No data
CHANGE OF MAILING ADDRESS 2020-06-30 10037 n. springs way, POMPANO BEACH, FL 33060 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 10037 n. springs way, POMPANO BEACH, FL 33060 No data
CANCEL ADM DISS/REV 2004-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2000-05-19 FOULADI, HAMID No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000324388 LAPSED CACE-15-005244 17TH JUDICIAL CIRCUIT COURT 2016-05-11 2021-05-27 $1,637,175.03 WESTERN SURETY COMPANY, 333 S. WABASH AVENUE, 43RD FLOOR, CHICAGO, IL, 60604
J14000772169 LAPSED CONO 12 05496 71 BROWARD CO. 2014-04-30 2019-07-07 $9275.00 TOLAR MANUFACTURING COMPANY, INC., 258 MARIAH CIRCLE, CORONA, CA 92879
J14000086578 TERMINATED 1000000571888 BROWARD 2014-01-08 2024-01-15 $ 2,276.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000001635 LAPSED 2013 11762 CC 05 MIAMI DADE COUNTY COURT 2013-12-16 2019-01-06 $12,637.54 M. HAJJAR & ASSOCIATES, INC, 45 VALENCIA AVE, CORAL GABLES, FL 33134
J13001034207 LAPSED 11-41207 CA 02 11TH CIR, MIAMI DADE COUNTY 2013-05-17 2018-05-30 $132,118.32 PROTECTION SERVICES INC., 635 LUCKNOW ROAD, HARRISBURG, PA 17110
J13001078105 LAPSED 11-33360 CA 02 MIAMI DADE COUNTY COURTHOUSE 2013-05-07 2018-06-07 $41,190.50 TIP-TOP ENTERPRISES, INC., 18101 SW 98 COURT, MIAMI, FL 33157
J13000594292 LAPSED 502012CA008077XXXXMB CIR CT 15TH JUD CIR PALM BEACH 2013-03-12 2018-03-21 $59074.30 HANSON HARDSCAPE PRODUCTS, LLC, 300 E. JOHN CARPENTER FREEWAY, IRVING, TX 75062
J13000776303 LAPSED 11-012792-CACE-08 BROWARD COUNTY CIRCUIT COURT 2013-03-05 2018-04-26 $140,000.00 MICHAEL J HIGER, AS RECEIVER OF THE PROPERTY OF F.R. TR, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Court Cases

Title Case Number Docket Date Status
TENEX ENTERPRISES, INC. VS THE CITY OF SUNRISE, FLORIDA 4D2014-1388 2014-04-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-08396 (08)

Parties

Name TENEX ENTERPRISES, INC.
Role Appellant
Status Active
Representations ALEXANDER L. MARTONE
Name THE CITY OF SUNRISE , FLORIDA
Role Appellee
Status Active
Representations Edward Alexander Dion
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-03-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-03-05
Type Order
Subtype Order
Description Order Denying Cost to be Taxed ~ ORDERED that appellant's motion filed August 15, 2014, for costs to be taxed is hereby denied.
Docket Date 2014-12-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2014-08-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TENEX ENTERPRISES, INC.
Docket Date 2014-08-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Cost To Be Taxed ~ **MOTION PENDING**
On Behalf Of TENEX ENTERPRISES, INC.
Docket Date 2014-07-29
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
On Behalf Of TENEX ENTERPRISES, INC.
Docket Date 2014-07-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of THE CITY OF SUNRISE , FLORIDA
Docket Date 2014-07-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE CITY OF SUNRISE , FLORIDA
Docket Date 2014-07-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Alexander L. Martone 0128406
Docket Date 2014-07-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TENEX ENTERPRISES, INC.
Docket Date 2014-05-27
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended to and including June 19, 2014. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Fla. R. App. P. 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.)
Docket Date 2014-05-19
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2014-04-24
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Edward A. Dion has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-04-23
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2014-04-23
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH 4/21/14 ORDER RE: PHYSICAL ADDRESSES
On Behalf Of TENEX ENTERPRISES, INC.
Docket Date 2014-04-23
Type Response
Subtype Response
Description Response ~ TO TIMELINESS ORDER ("NOTICE OF FILING") "T"
On Behalf Of TENEX ENTERPRISES, INC.
Docket Date 2014-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-04-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days of the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this Court¿s Notice to Attorneys and Parties, paragraph 3. The physical address of persons served shall be listed below the certificate of service.
Docket Date 2014-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TENEX ENTERPRISES, INC.
Docket Date 2014-04-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338360845 0418800 2013-01-17 9220 NW 44TH ST., SUNRISE, FL, 33351
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-01-17
Emphasis P: TRENCH, N: TRENCH
Case Closed 2013-01-17

Related Activity

Type Complaint
Activity Nr 807953
Safety Yes
312153281 0418800 2009-02-02 CORNER OF NE 7TH AVE & NE 6TH ST, FORT LAUDERDALE, FL, 33304
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-02-02
Emphasis L: FALL
Case Closed 2009-02-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2009-02-11
Abatement Due Date 2009-02-17
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Hazard CRUSHING

Date of last update: 02 Feb 2025

Sources: Florida Department of State