Search icon

CORPORATE ELECTRIC SERVICES, INC. - Florida Company Profile

Company Details

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

CORPORATE ELECTRIC 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: 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: 18 Mar 1991 (34 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: S39294
FEI/EIN Number 593058425

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

Address: 6855 HANGING MOSS RD, ORLANDO, FL, 32807, US
Mail Address: 6855 HANGING MOSS RD, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAIGHT, KIMBERLY K. Secretary 707 CEDARWOOD COURT, ORLANDO, FL, 32828
HAIGHT, GARY R., II Agent 707 CEDARWOOD COURT, ORLANDO, FL, 32828
HAIGHT, KIMBERLY K. Vice President 707 CEDARWOOD COURT, ORLANDO, FL, 32828
HAIGHT GARY R President 707 CEDARWOOD COURT, ORLANDO, FL, 32828
HAIGHT GARY R Treasurer 707 CEDARWOOD COURT, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-12 6855 HANGING MOSS RD, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2004-04-12 6855 HANGING MOSS RD, ORLANDO, FL 32807 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-01 707 CEDARWOOD COURT, ORLANDO, FL 32828 -

Court Cases

Title Case Number Docket Date Status
GEORGE VENTURELLA, STANDARD PROPERTY DEVELOPMENT, LLC AND GV DESIGNER HOMES, LTD. VS MTS PARTNERS, LLC D/B/A CORPORATE ELECTRIC SERVICES AND UNITED CENTRAL BANK 5D2016-4193 2016-12-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-034374-O

Parties

Name STANDARD PROPERTY DEVELOPMENT, LLC
Role Appellant
Status Active
Name GV DESIGNER HOMES, LTD.
Role Appellant
Status Active
Name GEORGE VENTURELLA
Role Appellant
Status Active
Representations THOMAS PATTERSON, ERIC CHISHOLM, H. Clay Parker
Name MTS PARTNERS, LLC
Role Appellee
Status Active
Representations MITCHELL JOHN BURNSTEIN, SAMUEL I. ZESKIND, Laura K. Wendell
Name UNITED CENTRAL BANK, INC.
Role Appellee
Status Active
Name CORPORATE ELECTRIC SERVICES, INC.
Role Appellee
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-12-11
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ WRITTEN OPINION
Docket Date 2017-12-08
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR WRITTEN OPIN
On Behalf Of MTS PARTNERS, LLC
Docket Date 2017-12-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOT FOR WRITTEN OPIN
On Behalf Of GEORGE VENTURELLA
Docket Date 2017-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-08-31
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-07-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GEORGE VENTURELLA
Docket Date 2017-07-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GEORGE VENTURELLA
Docket Date 2017-07-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 236 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-06-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MTS PARTNERS, LLC
Docket Date 2017-06-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MTS PARTNERS, LLC
Docket Date 2017-06-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA BY 7/19
Docket Date 2017-05-23
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 6/30
On Behalf Of MTS PARTNERS, LLC
Docket Date 2017-04-25
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 5/31
On Behalf Of MTS PARTNERS, LLC
Docket Date 2017-04-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GEORGE VENTURELLA
Docket Date 2017-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GEORGE VENTURELLA
Docket Date 2017-02-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (13,320 PGS.)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-02-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MTS PARTNERS, LLC
Docket Date 2017-02-01
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2017-01-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-01-04
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2016-12-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE SAMUEL I. ZESKIND 0043033
On Behalf Of MTS PARTNERS, LLC
Docket Date 2016-12-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ CHECK RECEIVED 12/22
On Behalf Of GEORGE VENTURELLA
Docket Date 2016-12-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GEORGE VENTURELLA
Docket Date 2016-12-09
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/5/16
On Behalf Of GEORGE VENTURELLA
Docket Date 2016-12-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-01-22
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-03-07
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
337381032 0420600 2012-11-15 1000 HOLT AVE., WINTER PARK, FL, 32789
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-11-15
Emphasis L: EISAOF, L: EISAX, N: CTARGET, P: CTARGET
Case Closed 2013-01-10

Related Activity

Type Inspection
Activity Nr 738261
Safety Yes
Type Inspection
Activity Nr 737702
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2012-12-18
Current Penalty 1428.0
Initial Penalty 2380.0
Final Order 2013-01-02
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(b)(1): Unused openings in cabinets, boxes, and fittings were not effectively closed: a) For the Corporate Electric Services jobsite location at 1000 Holt Ave., Winter Park, FL 32789, as observed on or about 11/15/2012, employees working on and around live 110V electrical cabinets were exposed to fire and/or electric shock hazards due to 3-4 inch in diameter openings on the cabinet.
313879553 0419700 2010-10-18 51 S. ATLANTIC AVE, ORMOND BEACH, FL, 32176
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2010-10-19
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2010-11-30

Related Activity

Type Complaint
Activity Nr 208052761
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2010-11-05
Abatement Due Date 2010-11-24
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 3
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2010-11-05
Abatement Due Date 2010-11-24
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 3
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2010-11-05
Abatement Due Date 2010-11-24
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 3
Gravity 00

Date of last update: 02 Apr 2025

Sources: Florida Department of State