Search icon

T.B.M. ELECTRICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: T.B.M. ELECTRICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.B.M. ELECTRICAL SERVICES, 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: 26 Nov 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2015 (10 years ago)
Document Number: S14364
FEI/EIN Number 650243669

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

Address: 6361 Grebe Ct, Lake Worth, FL, 33463, US
Mail Address: 6361 Grebe Ct, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Richard Majdowski Vice President 6361 Grebe Ct, Lake Worth, FL, 33463
Majdowski, Richard A Agent 6361 Grebe Ct, Lake Worth, FL, 33463
Majdowski Richard A President 6361 Grebe Ct, Lake Worth, FL, 33463
Majdowski Anthony Vice President 6361 Grebe Ct, Lake Worth, FL, 33463
Majdowski Joan Secretary 6361 Grebe Ct, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 6361 Grebe Ct, Lake Worth, FL 33463 -
CHANGE OF MAILING ADDRESS 2020-01-19 6361 Grebe Ct, Lake Worth, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-19 6361 Grebe Ct, Lake Worth, FL 33463 -
REINSTATEMENT 2015-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-04-25 Majdowski, Richard A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000525447 TERMINATED 12-CA-000408 CIR. CT. HILLSBOROUGH 2012-06-06 2017-07-25 $16,989.04 CONSOLIDATED ELECTRICAL DISTRIBUTORS, POST OFFICE BOX 30443, TAMPA, FL 33630

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
AMENDED ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State