Search icon

FERGUSON ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FERGUSON ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 31 Jan 1983 (42 years ago)
Date of dissolution: 08 Apr 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Apr 2019 (6 years ago)
Document Number: 855377
FEI/EIN Number 541211771

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

Address: 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, 23602, US
Mail Address: 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, 23602, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
Brundage William S Chief Financial Officer 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, 23602
Murphy Kevin M President 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, 23602
Hutcherson Alex B Director 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, 23602
Gallo Eric A Secretary 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, 23602
Cooper James L Assi 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, 23602
DeSue Damon S Assi 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, 23602

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6V7A9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-24
CAGE Expiration:
2022-02-24

Contact Information

POC:
CATHY WILLIAMS
Corporate URL:
www.ferguson.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000027701 KITCHEN ART EXPIRED 2019-02-27 2024-12-31 - 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, 23602
G19000021794 KITCHEN ART OF SOUTH FLORIDA EXPIRED 2019-02-13 2024-12-31 - 11866 WILES ROAD, CORAL SPRINGS, FL, 33076
G18000042986 FERGUSON WATERWORKS EXPIRED 2018-04-03 2023-12-31 - 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, 23602
G17000026718 FERGUSON FACILITIES SUPPLY ACTIVE 2017-03-13 2027-12-31 - 12500 JEFFERSON AVENUE, ATTN: SARAH GAY - LEGAL, NEWPORT NEWS, VA, 23602
G16000075175 POLLARDWATER EXPIRED 2016-07-27 2021-12-31 - 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, 23602
G14000018774 FERGUSON FIRE & FABRICATION INTERNATIONAL EXPIRED 2014-02-21 2019-12-31 - 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, 23602
G11000082669 WOLSELEY INDUSTRIAL GROUP EXPIRED 2011-08-19 2016-12-31 - 12500 JEFFERSON AVE., NEWPORT NEWS, VA, 23602
G09007900090 GALLERIA BATH & KITCHEN SHOWPLACE, A WOLSELEY COMPANY EXPIRED 2009-01-07 2014-12-31 - ATTN: LAURA L. MAXSON,MGR. OF AQUISITION, 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, 23602
G08346700026 PLUMBING DECOR, A WOLSELEY COMPANY EXPIRED 2008-12-11 2013-12-31 - ATTN; LAURA L MAXSON, MGR. ACQUIS., 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, 23602
G08346700030 CASTLE SUPPLY COMPANY EXPIRED 2008-12-11 2013-12-31 - ATTN: LAURA L MAXSON, MGR. OF ACQUIS., 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, 23602

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2019-04-08 REGISTERED AGENT REVOKED -
WITHDRAWAL 2019-04-08 - -
MERGER 2019-02-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000190509
CHANGE OF MAILING ADDRESS 2018-01-03 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA 23602 -
MERGER 2008-11-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000091439
CHANGE OF PRINCIPAL ADDRESS 2008-03-12 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA 23602 -
MERGER 2006-12-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000061645
EVENT CONVERTED TO NOTES 1988-07-28 - -
EVENT CONVERTED TO NOTES 1987-07-31 - -
NAME CHANGE AMENDMENT 1983-04-28 FERGUSON ENTERPRISES, INC. -

Court Cases

Title Case Number Docket Date Status
FERGUSON ENTERPRISES, INC. VS ASTRO AIR CONDITIONING & HEATING, INC.,ET AL., 2D2013-2447 2013-05-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
10-6143CA

Parties

Name FERGUSON ENTERPRISES, INC.
Role Appellant
Status Active
Representations Steven F. Thompson, Esq., M. DAVID Linton, Esq.
Name GULF REFRIGERATION SUPPLY, INC.
Role Appellant
Status Active
Name FERGUSON HEATING & COOLING
Role Appellant
Status Active
Name ASTRO AIR CONDITIONING & HEATI
Role Appellee
Status Active
Representations EDWARD WILLIAM COLLINS, ESQ.
Name JO ANN HEGEDUS
Role Appellee
Status Active
Name FRANK HEGEDUS LLC
Role Appellee
Status Active
Name HEGEDUS FAMILY LIMITED PARTNER
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ASTRO AIR CONDITIONING & HEATI
Docket Date 2013-08-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOLUMES BABB **CC COPIES**
Docket Date 2013-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ASTRO AIR CONDITIONING & HEATI
Docket Date 2013-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-08-20
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-05-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-05-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with instructions.
Docket Date 2014-05-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ parties' motion for fees/conditionally granted
Docket Date 2013-09-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ emailed 09/25/13
On Behalf Of Ferguson Enterprises, Inc.
Docket Date 2013-09-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Ferguson Enterprises, Inc.
Docket Date 2013-09-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of ASTRO AIR CONDITIONING & HEATI
Docket Date 2013-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ASTRO AIR CONDITIONING & HEATI
Docket Date 2013-07-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 07/18/13 (COPIES FILED 07/22/13)
On Behalf Of Ferguson Enterprises, Inc.
Docket Date 2013-06-27
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE (AMENDED)
Docket Date 2013-05-29
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2013-05-28
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-05-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ferguson Enterprises, Inc.

Documents

Name Date
Withdrawal 2019-04-08
ANNUAL REPORT 2019-02-20
Merger 2019-02-19
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-04-26
Reg. Agent Change 2017-04-03
AMENDED ANNUAL REPORT 2016-12-01
AMENDED ANNUAL REPORT 2016-10-21
ANNUAL REPORT 2016-04-21
AMENDED ANNUAL REPORT 2015-10-13

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-04-10
Type:
Planned
Address:
2803 MANUFACTURER CT, TALLAHASSEE, FL, 32310
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2017-04-14
Type:
Referral
Address:
1225 S SCENIC HWY, FROSTPROOF, FL, 33843
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-08-30
Type:
Fat/Cat
Address:
1640 OCEAN DR., MANALAPAN, FL, 33462
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-11-06
Type:
Complaint
Address:
5206 W. WATERS AVE., TAMPA, FL, 33634
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State