Search icon

W.W. GRAINGER INC. - Florida Company Profile

Branch

Company Details

Entity Name: W.W. GRAINGER INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Feb 1942 (83 years ago)
Branch of: W.W. GRAINGER INC., ILLINOIS (Company Number CORP_20210320)
Last Event: AMENDMENT
Event Date Filed: 09 Jun 1987 (38 years ago)
Document Number: 805459
FEI/EIN Number 361150280

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

Address: 100 GRAINGER PKWY, LAKE FOREST, IL, 60045, US
Mail Address: 100 GRAINGER PKWY, LAKE FOREST, IL, 60045, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
Adkins Rodney C Director 5959 Collins Ave, Miami Beach, FL, 33140
Hailey V. A Director 7531 Ehret Round, New Albany, OH, 43054
Howard John L Secretary 100 GRAINGER PKWY, LAKE FOREST, IL, 60045
Jaspon Katherine D Director 100 GRAINGER PKWY, LAKE FOREST, IL, 60045
Levenick Stuart L Director 100 GRAINGER PKWY, LAKE FOREST, IL, 60045
Macpherson Donald C Director 100 GRAINGER PKWY, LAKE FOREST, IL, 60045
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99148900144 GRAINGER EXPIRED 1999-05-28 2024-12-31 - 100 GRAINGER PKWY., LAKE FOREST, IL, 60045-5201

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 100 Grainger Parkway, Lake Forest, IL 60045 -
CHANGE OF MAILING ADDRESS 2025-01-22 100 Grainger Parkway, Lake Forest, IL 60045 -
REGISTERED AGENT NAME CHANGED 2018-09-10 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-09-10 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
AMENDMENT 1987-06-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-24
Reg. Agent Change 2018-09-10
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SEC30012M0242 2012-06-21 2012-06-30 2012-08-30
Unique Award Key CONT_AWD_SEC30012M0242_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 3806.32
Current Award Amount 3806.32
Potential Award Amount 3806.32

Description

Title G - ICASS DECOMM TOOLS LIST
NAICS Code 333319: OTHER COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product and Service Codes 3230: TOOLS AND ATTACHMENTS FOR WOODWORKING MACHINERY

Recipient Details

Recipient W. W. GRAINGER, INC.
UEI E5VBKEFSVKR6
Recipient Address 2255 NW 89TH PL, DORAL, MIAMI-DADE, FLORIDA, 331722428, UNITED STATES
PURCHASE ORDER AWARD SGB50012M0279 2012-06-14 2012-06-24 2012-06-24
Unique Award Key CONT_AWD_SGB50012M0279_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 7155.02
Current Award Amount 7155.02
Potential Award Amount 7155.02

Description

Title CUSTODIAL SUPPLIES-NEC IGF::OT::IGF
NAICS Code 523910: MISCELLANEOUS INTERMEDIATION
Product and Service Codes H251: EQUIPMENT AND MATERIALS TESTING- HAND TOOLS

Recipient Details

Recipient W. W. GRAINGER, INC.
UEI YGBUEQ4WNYM5
Recipient Address 2131 SW 2ND ST, POMPANO BEACH, BROWARD, FLORIDA, 330693100, UNITED STATES
PURCHASE ORDER AWARD STZ20011M0867 2011-08-19 2011-08-20 2011-12-30
Unique Award Key CONT_AWD_STZ20011M0867_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 5544.80
Current Award Amount 5544.80
Potential Award Amount 5544.80

Description

Title USAID AND NOB COPPER PIPES AND FITTINGS FOR EMERGENCY USE
NAICS Code 332913: PLUMBING FIXTURE FITTING AND TRIM MANUFACTURING
Product and Service Codes 4510: PLUMBING FIXTURES AND ACCESSORIES

Recipient Details

Recipient W. W. GRAINGER, INC.
UEI YGBUEQ4WNYM5
Recipient Address 2131 SW 2ND ST, POMPANO BEACH, BROWARD, FLORIDA, 330693100, UNITED STATES
PURCHASE ORDER AWARD SCU04011M0134 2011-03-04 2011-03-04 2011-03-04
Unique Award Key CONT_AWD_SCU04011M0134_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 5748.00
Current Award Amount 5748.00
Potential Award Amount 5748.00

Description

Title RSO-COMPACT FLUORESCENT LAMP, 23CFLPAR38/41
NAICS Code 335110: ELECTRIC LAMP BULB AND PART MANUFACTURING
Product and Service Codes 6240: ELECTRIC LAMPS

Recipient Details

Recipient W. W. GRAINGER, INC.
UEI YGBUEQ4WNYM5
Recipient Address 2131 SW 2ND ST, POMPANO BEACH, BROWARD, FLORIDA, 330693100, UNITED STATES
PURCHASE ORDER AWARD SCU04011M0157 2011-03-01 2011-03-01 2011-03-01
Unique Award Key CONT_AWD_SCU04011M0157_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 3299.75
Current Award Amount 3299.75
Potential Award Amount 3299.75

Description

Title PLUMBING PARTS FOR CONNECTING WATER FILTERS TO DISTILLER
NAICS Code 332913: PLUMBING FIXTURE FITTING AND TRIM MANUFACTURING
Product and Service Codes 4510: PLUMBING FIXTURES AND ACCESSORIES

Recipient Details

Recipient W. W. GRAINGER, INC.
UEI YGBUEQ4WNYM5
Recipient Address 2131 SW 2ND ST, POMPANO BEACH, BROWARD, FLORIDA, 330693100, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13333489 0418800 1973-05-03 3295 NW 29 STREET, Miami, FL, 33152
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-05-03
Case Closed 1984-03-10
13333000 0418800 1973-03-28 3295 NW 29 STREET, Miami, FL, 33152
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-28
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q
Issuance Date 1973-04-06
Abatement Due Date 1973-05-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1973-04-06
Abatement Due Date 1973-05-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 D
Issuance Date 1973-04-06
Abatement Due Date 1973-05-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A
Issuance Date 1973-04-06
Abatement Due Date 1973-05-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 7

Date of last update: 03 Mar 2025

Sources: Florida Department of State