Search icon

CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: CONSOLIDATED ELECTRICAL DISTRIBUTORS, 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: 02 Jan 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Feb 2001 (24 years ago)
Document Number: F01000000019
FEI/EIN Number 770559191

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

Address: 1920 WESTRIDGE DRIVE, IRVING, TX, 75038, US
Mail Address: 1920 WESTRIDGE DRIVE, IRVING, TX, 75038, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LASHER KURT President 1920 WESTRIDGE DRIVE, IRVING, TX, 75038
BRADFORD DAVID T Vice President 1920 WESTRIDGE DRIVE, IRVING, TX, 75038
BRADFORD DAVID T Secretary 1920 WESTRIDGE DRIVE, IRVING, TX, 75038
STEWART KATHLEEN Treasurer 1920 WESTRIDGE DRIVE, IRVING, TX, 75038
COLBURN KEITH W Director 1990 MAIN STREET, SARASOTA, FL, 34236
COLBURN RICHARD Director 555 SKOKIE BLVD., NORTHBROOK, IL, 60062
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000094328 INTERSTATE ELECTRIC SUPPLY ACTIVE 2024-08-08 2029-12-31 - 376 SW MAIN BLVD, LAKE CITY, FL, 32025
G24000088299 RAYBRO ELECTRIC SUPPLIES ACTIVE 2024-07-24 2029-12-31 - 1920 WESTRIDGE DRIVE, IRVING, TX, 75038
G24000085937 GREENTECH RENEWABLES ACTIVE 2024-07-18 2029-12-31 - 1920 WESTRIDGE DRIVE, IRVING, TX, 75038
G24000065495 INTERSTATE SUPPLY ACTIVE 2024-05-22 2029-12-31 - 1200 S. PINE ISLAND ROAD #250, PLANTATION, FL, 33324
G23000055289 ALSTON ELECTRIC SUPPLY ACTIVE 2023-05-02 2028-12-31 - 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
G23000055287 BESCO ELECTRIC SUPPLY ACTIVE 2023-05-02 2028-12-31 - 1200 SOUTH PINE ISLAND, PLANTATION, FL, 33324
G22000067634 GREENTECH RENEWABLES ACTIVE 2022-06-02 2027-12-31 - 1200 S PINE ISLAND ROAD #250, PLANTATION, FL, 33324
G19000085321 CED GREENTECH TAMPA BAY NORTH EXPIRED 2019-08-13 2024-12-31 - 1920 WESTRIDGE DRIVE, IRVING, TX, 75038
G19000085320 CED GREENTECH PENSACOLA EXPIRED 2019-08-13 2024-12-31 - 1920 WESTRIDGE DRIVE, IRVING, TX, 75038
G19000083884 RAYBRO ELECTRIC SUPPLIES EXPIRED 2019-08-08 2024-12-31 - 1920 WESTRIDGE DRIVE, IRVING, TX, 75038

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 1920 WESTRIDGE DRIVE, IRVING, TX 75038 -
CHANGE OF MAILING ADDRESS 2012-04-25 1920 WESTRIDGE DRIVE, IRVING, TX 75038 -
NAME CHANGE AMENDMENT 2001-02-09 CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC. -

Court Cases

Title Case Number Docket Date Status
CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC., Appellant(s) v. TIER ELECTRIC OF CENTRAL FLORIDA, INC., Appellee(s). 6D2023-3635 2023-10-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2023-CA-002077-0001-XX

Parties

Name CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
Role Appellant
Status Active
Representations RICHARD E. STULL, ESQ., R. JEFFREY STULL, ESQ.
Name TIER ELECTRIC OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Representations JOSHUA WORELL, ESQ., EDWARD D. MIZERA
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-03-22
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S OBJECTION TO TIER'S RESPONSE TO OPPOSITION TO REQUEST FOR ORAL ARGUMENT
On Behalf Of CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
Docket Date 2024-03-20
Type Response
Subtype Reply
Description REPLY ~ APPELLEE'S RESPONSE TO APPELLANT'S OPPOSITION TO REQUEST FOR ORAL ARGUMENT
On Behalf Of TIER ELECTRIC OF CENTRAL FLORIDA, INC.
Docket Date 2024-03-13
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S OPPOSITION TO APPELLEE'S REQUEST FOR ORAL ARGUMENT
On Behalf Of CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
Docket Date 2024-03-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEE'S RULE 9.320 REQUEST FOR ORAL ARGUMENT
On Behalf Of TIER ELECTRIC OF CENTRAL FLORIDA, INC.
Docket Date 2024-03-08
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ Appellant’s Motion to File an Enlarged Brief is granted to the extent that the reply brief is accepted as filed.
Docket Date 2024-02-26
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
Docket Date 2024-02-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
Docket Date 2024-02-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TIER ELECTRIC OF CENTRAL FLORIDA, INC.
Docket Date 2024-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before February 5, 2024. No further extensions will be granted absent extenuating circumstances.
Docket Date 2024-01-05
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S OPPOSITION TO APPELLEE'SMOTION FOR EXTENSION OF TIME
On Behalf Of CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
Docket Date 2024-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIME
On Behalf Of TIER ELECTRIC OF CENTRAL FLORIDA, INC.
Docket Date 2023-12-08
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of TIER ELECTRIC OF CENTRAL FLORIDA, INC.
Docket Date 2023-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - AB DUE 1/5/24
On Behalf Of TIER ELECTRIC OF CENTRAL FLORIDA, INC.
Docket Date 2023-11-07
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Upon consideration of Attorney Worell’s notice of appearance filed November 3, 2023, this court's order dated November 3, 2023, is hereby discharged.
Docket Date 2023-11-06
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ AMENDED APPENDIX
On Behalf Of CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
Docket Date 2023-11-06
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
Docket Date 2023-11-03
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ DISCHARGED, SEE ORDER NOVEMBER 7, 2023. Within twenty days from the date of this order, Attorney Joshua Worellshall move to appear in this court pro hac vice pursuant to Florida Rule ofGeneral Practice and Judicial Administration 2.510 or the attorney will beremoved from this proceeding.
Docket Date 2023-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TIER ELECTRIC OF CENTRAL FLORIDA, INC.
Docket Date 2023-11-02
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description deny pro hac vice w/o prejudice/return check ~ Upon consideration that it appears the second page of AttorneyEdward D. Mizera’s motion to appear as a foreign attorney is missing, the motion is denied without prejudice to refile in compliance with Florida Rule of General Practice and Judicial Administration 2.510
Docket Date 2023-11-02
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Admission To Appear Pro Hac Vice ~ REFILED VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICEPURSUANT TO FLORIDA RULE OF GENERAL PRACTICE AND JUDICIAL ADMINISTRATION 2.510
On Behalf Of TIER ELECTRIC OF CENTRAL FLORIDA, INC.
Docket Date 2023-10-31
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Admission To Appear Pro Hac Vice ~ for Edward Mizera
On Behalf Of TIER ELECTRIC OF CENTRAL FLORIDA, INC.
Docket Date 2023-10-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
Docket Date 2023-10-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
Docket Date 2023-10-23
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE TO NOTICE OF APPEAL
On Behalf Of CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
Docket Date 2023-10-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses
Docket Date 2023-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
Docket Date 2024-07-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-30
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2023-10-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically: 1) The initial brief does not contain astatement as to each issue presented, where in the record on appeal the issuewas raised and ruled on; and 2) The initial brief does not contain a statementof the basis for jurisdiction in this Court, including the basis for claiming thatthe judgment or order appealed from is final.Appellant shall file a corrected brief within ten days from the date of thisorder. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC. VS NM SOLAR, LLC 2D2019-4925 2019-12-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-1614-XX

Parties

Name CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
Role Appellant
Status Active
Representations R. JEFFREY STULL, ESQ.
Name NM SOLAR LLC
Role Appellee
Status Active
Representations ERNEST A. RICCI, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-06-17
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-06-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-06-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
Docket Date 2020-03-20
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Appellant's motion to stay proceedings below is treated as a motion to review the denial of stay. We grant the motion to the extent that the court has reviewed the order and approves the trial court's denial of stay. The appellant's motion to file supplemental authorities to support its motion to stay is granted, but note that in light of our ruling upholding the denial of the stay no further action is required.
Docket Date 2020-03-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ MOTION OF APPELLANT CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC. TO FILE SUPPLEMENTARY AUTHORITIES IN SUPPORT OF ITS MOTION TO STAY THE ACTION IN THE COURT BELOW
On Behalf Of CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
Docket Date 2020-03-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE NM SOLAR, LLC'S RESPONSE TO APPELLANT'S MOTION TO STAY PENDING APPEAL
On Behalf Of NM SOLAR, LLC
Docket Date 2020-02-21
Type Order
Subtype Order to File Response
Description generic response order ~ Appellee is ordered to respond to appellant's motion to stay within 15 days.
Docket Date 2020-02-20
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
Docket Date 2020-02-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Proceedings Below ~ ***TREATED AS A MOTION TO REVIEW THE DENIAL OF STAY - SEE 3/20/2020 ORDER***MOTION TO STAY PROCEEDINGS IN THE COURT BELOW BY APPELLANT CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
On Behalf Of CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
Docket Date 2020-02-20
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
Docket Date 2020-02-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NM SOLAR, LLC
Docket Date 2020-01-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
Docket Date 2020-01-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
Docket Date 2020-01-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-12-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
Docket Date 2019-12-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ not certified
On Behalf Of CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-20

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD AG4216P12AA32 2012-09-28 2012-10-31 2012-10-31
Unique Award Key CONT_AWD_AG4216P12AA32_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title SMART METER ACCESSORIES FOR INSTALLATION
NAICS Code 423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 5975: ELECTRICAL HARDWARE AND SUPPLIES

Recipient Details

Recipient CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
UEI UP8MZSFJK7C1
Legacy DUNS 067854679
Recipient Address 500 N WESTMORELAND DR, ORLANDO, 328051444, UNITED STATES
PO AWARD N6523612P3308 2012-09-27 2012-10-20 2012-10-20
Unique Award Key CONT_AWD_N6523612P3308_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title PERMA SLEEVE, WIRING MARKING SLEEVES:
NAICS Code 423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 6150: MISCELLANEOUS ELECTRIC POWER AND DISTRIBUTION EQUIPMENT

Recipient Details

Recipient CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
UEI UP8MZSFJK7C1
Legacy DUNS 067854679
Recipient Address 500 N WESTMORELAND DR, ORLANDO, 328051444, UNITED STATES
PO AWARD N0017312P3722 2012-09-27 2012-10-30 2012-10-30
Unique Award Key CONT_AWD_N0017312P3722_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title LIGHTS AND CONDUIT BODIES
NAICS Code 423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 5975: ELECTRICAL HARDWARE AND SUPPLIES

Recipient Details

Recipient CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
UEI UP8MZSFJK7C1
Legacy DUNS 067854679
Recipient Address 500 N WESTMORELAND DR, ORLANDO, 328051444, UNITED STATES
PO AWARD N0017312P3068 2012-08-16 2012-09-10 2012-09-10
Unique Award Key CONT_AWD_N0017312P3068_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title WIDE BEAM
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 5999: MISCELLANEOUS ELECTRICAL AND ELECTRONIC COMPONENTS

Recipient Details

Recipient CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
UEI UP8MZSFJK7C1
Legacy DUNS 067854679
Recipient Address 500 N WESTMORELAND DR, ORLANDO, 328051444, UNITED STATES
PO AWARD N0017312P1933 2012-08-03 2012-10-09 2012-10-09
Unique Award Key CONT_AWD_N0017312P1933_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title DLO CABLE
NAICS Code 423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 6145: WIRE AND CABLE, ELECTRICAL

Recipient Details

Recipient CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
UEI UP8MZSFJK7C1
Legacy DUNS 067854679
Recipient Address 500 N WESTMORELAND DR, ORLANDO, 328051444, UNITED STATES
PO AWARD N4044212P7806 2012-03-15 2012-02-27 2012-02-27
Unique Award Key CONT_AWD_N4044212P7806_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title USNS ROBERT E. PEARY - DE-OBLIGATION OF FUNDING.
NAICS Code 444190: OTHER BUILDING MATERIAL DEALERS
Product and Service Codes 2090: MISCELLANEOUS SHIP AND MARINE EQUIPMENT

Recipient Details

Recipient CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
UEI UP8MZSFJK7C1
Legacy DUNS 067854679
Recipient Address 500 N WESTMORELAND DR, ORLANDO, 328051444, UNITED STATES
PURCHASE ORDER AWARD N6883612P0927 2012-03-09 2012-05-21 2012-05-21
Unique Award Key CONT_AWD_N6883612P0927_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5175.00
Current Award Amount 5175.00
Potential Award Amount 5175.00

Description

Title OVERHEAD LINE SPLICES COPPER COMPRESSION
NAICS Code 335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product and Service Codes 6150: MISCELLANEOUS ELECTRIC POWER AND DISTRIBUTION EQUIPMENT

Recipient Details

Recipient CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
UEI UP8MZSFJK7C1
Legacy DUNS 067854679
Recipient Address 500 N WESTMORELAND DR, ORLANDO, ORANGE, FLORIDA, 328051444, UNITED STATES
PURCHASE ORDER AWARD N6883612P0908 2012-03-06 2012-04-03 2012-04-03
Unique Award Key CONT_AWD_N6883612P0908_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7112.00
Current Award Amount 7112.00
Potential Award Amount 7112.00

Description

Title FIXTURE
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes 6150: MISCELLANEOUS ELECTRIC POWER AND DISTRIBUTION EQUIPMENT

Recipient Details

Recipient CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
UEI UP8MZSFJK7C1
Legacy DUNS 067854679
Recipient Address 500 N WESTMORELAND DR, ORLANDO, ORANGE, FLORIDA, 328051444, UNITED STATES
PURCHASE ORDER AWARD W912HN11P0108 2011-09-09 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_W912HN11P0108_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7060.14
Current Award Amount 7060.14
Potential Award Amount 7060.14

Description

Title 535.3 MCM FLEXIBLE CABLE
NAICS Code 335313: SWITCHGEAR AND SWITCHBOARD APPARATUS MANUFACTURING
Product and Service Codes 5925: CIRCUIT BREAKERS

Recipient Details

Recipient CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
UEI UP8MZSFJK7C1
Legacy DUNS 067854679
Recipient Address 500 N WESTMORELAND DR, ORLANDO, ORANGE, FLORIDA, 328051444, UNITED STATES
PURCHASE ORDER AWARD N6883611P1932 2011-07-11 2011-07-15 2011-07-15
Unique Award Key CONT_AWD_N6883611P1932_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 70.00
Current Award Amount 70.00
Potential Award Amount 70.00

Description

Title GROUNDING STRAP
NAICS Code 423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 5935: CONNECTORS, ELECTRICAL

Recipient Details

Recipient CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
UEI UP8MZSFJK7C1
Legacy DUNS 067854679
Recipient Address 500 N WESTMORELAND DR, ORLANDO, ORANGE, FLORIDA, 328051444, UNITED STATES

Date of last update: 03 Apr 2025

Sources: Florida Department of State