Search icon

APPLIED INDUSTRIAL TECHNOLOGIES - DIXIE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: APPLIED INDUSTRIAL TECHNOLOGIES - DIXIE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 14 Jul 1956 (69 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Dec 1996 (29 years ago)
Document Number: 811163
FEI/EIN Number 340866258
Address: ONE APPLIED PLAZA, CLEVELAND, OH, 44115, US
Mail Address: ONE APPLIED PLAZA, CLEVELAND, OH, 44115, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
SCHRIMSHER NEIL A Chief Executive Officer ONE APPLIED PLAZA, CLEVELAND, OH, 44115
Cieslak Ryan Asst ONE APPLIED PLAZA, CLEVELAND, OH, 44115
Ploetz Jon S Vice President ONE APPLIED PLAZA, CLEVELAND, OH, 44115
- Agent -

Commercial and government entity program

CAGE number:
4P3C6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2028-06-06
SAM Expiration:
2024-06-01

Contact Information

POC:
PATRICIA COMAI
Corporate URL:
http://www.applied.com

Immediate Level Owner

Vendor Certified:
2023-06-06
CAGE number:
1KN15
Company Name:
APPLIED INDUSTRIAL TECHNOLOGIES, INC.

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-16 ONE APPLIED PLAZA, CLEVELAND, OH 44115 -
REGISTERED AGENT NAME CHANGED 2018-07-31 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-07-31 115 NORTH CALHOUN ST., STE. 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-03 ONE APPLIED PLAZA, CLEVELAND, OH 44115 -
NAME CHANGE AMENDMENT 1996-12-27 APPLIED INDUSTRIAL TECHNOLOGIES - DIXIE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-12
Reg. Agent Change 2018-07-31
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPEFA317P1551
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
78.60
Base And Exercised Options Value:
78.60
Base And All Options Value:
78.60
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-06-23
Description:
8504518547!A9X31-0448 PIN, TRIGGER&GUA
Naics Code:
488190: OTHER SUPPORT ACTIVITIES FOR AIR TRANSPORTATION
Product Or Service Code:
5315: NAILS, MACHINE KEYS, AND PINS
Procurement Instrument Identifier:
SPEFA317P0578
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
17885.92
Base And Exercised Options Value:
17885.92
Base And All Options Value:
17885.92
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-01-12
Description:
8503998491!FILTER SYSTEM
Naics Code:
488190: OTHER SUPPORT ACTIVITIES FOR AIR TRANSPORTATION
Product Or Service Code:
1520: AIRCRAFT, ROTARY WING
Procurement Instrument Identifier:
SPEFA316M1382
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
636.65
Base And Exercised Options Value:
636.65
Base And All Options Value:
636.65
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-05-06
Description:
8503206602!SAL 1 15/16 PILLOW BLOCK BE
Naics Code:
488190: OTHER SUPPORT ACTIVITIES FOR AIR TRANSPORTATION
Product Or Service Code:
5340: HARDWARE, COMMERCIAL

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State