Entity Name: | TENEX ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TENEX ENTERPRISES, 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: | 07 Jan 1998 (27 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P98000001618 |
FEI/EIN Number |
522069619
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
FOULADI HAMID | President | 10037 n. springs way, POMPANO BEACH, FL, 33076 |
FOULADI HAMID | Agent | 10037 n. springs way, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 10037 n. springs way, POMPANO BEACH, FL 33060 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 10037 n. springs way, POMPANO BEACH, FL 33060 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 10037 n. springs way, POMPANO BEACH, FL 33060 | - |
CANCEL ADM DISS/REV | 2004-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-05-19 | FOULADI, HAMID | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TENEX ENTERPRISES, INC. VS THE CITY OF SUNRISE, FLORIDA | 4D2014-1388 | 2014-04-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
338360845 | 0418800 | 2013-01-17 | 9220 NW 44TH ST., SUNRISE, FL, 33351 | |||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 807953 |
Safety | Yes |
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: 03 Apr 2025
Sources: Florida Department of State