Search icon

TECH ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: TECH ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECH ELECTRIC, 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: 29 Dec 1998 (26 years ago)
Date of dissolution: 04 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2023 (2 years ago)
Document Number: P98000107435
FEI/EIN Number 650884300

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

Address: 1730 THOREAU ST, TITUSVILLE, FL, 32780, US
Mail Address: 1730 THOREAU ST, TITUSVILLE, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANOS ROBERTO A President 1730 THOREAU ST, TITUSVILLE, FL, 32780
BANOS ROBERTO A Treasurer 1730 THOREAU ST, TITUSVILLE, FL, 32780
BANOS ROBERTO A Director 1730 THOREAU ST, TITUSVILLE, FL, 32780
BANOS ROBERT JR Secretary 1730 THOREAU ST, TITUSVILLE, FL, 32780
BANOS ROBERT JR Vice President 1730 THOREAU ST, TITUSVILLE, FL, 32780
BANOS ROSEMARY Secretary 1730 THOREAU ST, TITUSVILLE, FL, 32780
BANOS ROBERTO A Agent 1730 THOREAU ST, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 1730 THOREAU ST, TITUSVILLE, FL 32780 -
CHANGE OF MAILING ADDRESS 2022-04-04 1730 THOREAU ST, TITUSVILLE, FL 32780 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 1730 THOREAU ST, TITUSVILLE, FL 32780 -
REGISTERED AGENT NAME CHANGED 2019-04-24 BANOS, ROBERTO A -
AMENDMENT 2018-10-19 - -
AMENDMENT 2017-10-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000393880 LAPSED 2014-CC-16135-O ORANGE COUNTY COURT 2015-03-17 2020-03-31 $12,749.05 CITY ELECTRIC SUPPLY COMPANY, 6827 NORTH ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32860-9521

Court Cases

Title Case Number Docket Date Status
TECH ELECTRIC, INC., VS NICOVER, LLC, 3D2020-1648 2020-11-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-25341

Parties

Name TECH ELECTRIC, INC.
Role Appellant
Status Active
Representations SUNDEEP K. MULLICK, LOWELL J. KUVIN
Name NICOVER, LLC
Role Appellee
Status Active
Representations Francisco Touron, III, PAUL WASHINGTON, Vanessa A. Van Cleaf
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-01-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-01-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-07
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. See Mgmt. & Consulting, Inc. v. Tech Elec., Inc., 45 Fla. L. Weekly D753 (Fla. 3d DCA Apr. 1, 2020); Jack Stilson & Co. v. Caloosa Bayview Corp., 278 So. 2d 282 (Fla. 1973); Hoepner & Assocs., Inc. v. Stewart Gilman Co., Inc., 648 So. 2d 854 (Fla. 5th DCA 1995).
Docket Date 2021-01-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-12-21
Type Response
Subtype Reply
Description REPLY ~ PETITIONER, TECH ELECTRIC, INC.'SREPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of TECH ELECTRIC, INC.
Docket Date 2020-12-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT, NICOVER, LLC'SRESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NICOVER, LLC,
Docket Date 2020-12-10
Type Record
Subtype Appendix
Description Appendix ~ TO THE RESPONSE
On Behalf Of NICOVER, LLC,
Docket Date 2020-11-12
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. A reply may be filed within ten (10) days of service of the response.
Docket Date 2020-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2020-11-09
Type Petition
Subtype Petition
Description Petition Filed ~ PETITIONER, TECH ELECTRIC, INC.'S PETITION FOR WRIT OF CERTIORARIREALTED CASE: 20-152
On Behalf Of TECH ELECTRIC, INC.
Docket Date 2020-11-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-09
Type Record
Subtype Appendix
Description Appendix ~ PETITIONER, TECH ELECTRIC, INC.'S APPENDIX
On Behalf Of TECH ELECTRIC, INC.
MANAGEMENT & CONSULTING, INC., et al., VS TECH ELECTRIC, INC., 3D2020-0152 2020-01-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-25341

Parties

Name MANAGEMENT & CONSULTING INC.
Role Appellant
Status Active
Representations Vanessa A. Van Cleaf, PAUL WASHINGTON, Francisco Touron, III
Name BUSLAM COMPANY PARTNERS INC.
Role Appellant
Status Active
Name TECH ELECTRIC, INC.
Role Appellee
Status Active
Representations SUNDEEP K. MULLICK, LOWELL J. KUVIN
Name HON. ALEXANDER BOKOR
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-29
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Respondent’s Motion for Rehearing is hereby denied. EMAS, C.J., and SCALES and GORDO, JJ., concur. Respondent’s Motion for Rehearing En Banc is denied.
Docket Date 2020-04-21
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO MOTION FORREHEARING AND MOTION FOR REHEARING EN BANC
On Behalf Of MANAGEMENT & CONSULTING, INC.
Docket Date 2020-04-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ RESPONDENT, TECH ELECTRIC, INC.'SMOTION FOR REHEARING ANDMOTION FOR REHEARING EN BANC
On Behalf Of TECH ELECTRIC, INC.
Docket Date 2020-04-01
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Order quashed.
Docket Date 2020-02-28
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS, MANAGEMENT & CONSULTING, INC. AND BUSLAMCOMPANY PARTNERS, INC., TOGETHER D/B/A M&C - BUSLAM'SREPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MANAGEMENT & CONSULTING, INC.
Docket Date 2020-02-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT, TECH ELECTRIC, INC.'SRESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of TECH ELECTRIC, INC.
Docket Date 2020-01-22
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. Petitioners shall have five (5) days thereafter to file a reply.
Docket Date 2020-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-01-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of MANAGEMENT & CONSULTING, INC.
Docket Date 2020-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MANAGEMENT & CONSULTING, INC.

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-04
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-24
Amendment 2018-10-19
ANNUAL REPORT 2018-05-02
Amendment 2017-10-26
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14005821 0420600 1979-05-18 CF CHEMICALS BARTOW, Nichols, FL, 33830
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1979-05-18
Case Closed 1979-07-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1979-06-13
Abatement Due Date 1979-06-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A04
Issuance Date 1979-06-13
Abatement Due Date 1979-06-16
Nr Instances 1
14082895 0420600 1978-03-20 SR 676, Nichols, FL, 33863
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-20
Case Closed 1978-04-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1978-03-31
Abatement Due Date 1978-04-03
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8968698704 2021-04-08 0455 PPP 11451 SW 243rd Ter, Homestead, FL, 33032-7128
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11645
Loan Approval Amount (current) 11645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-7128
Project Congressional District FL-28
Number of Employees 3
NAICS code 238210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11698.26
Forgiveness Paid Date 2021-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State