Search icon

POWELL ELECTRONICS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: POWELL ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 20 Feb 2007 (18 years ago)
Document Number: F07000000950
FEI/EIN Number 23-1419651
Address: 200 Commodore Dr, Logan Township, NJ, 08085, US
Mail Address: 200 Commodore Dr, Logan Township, NJ, 08085, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
- Agent -
Schilling Ernest Jr. Secretary 200 Commodore Dr, Logan Township, NJ, 08085
Schilling Ernest Jr. Chief Executive Officer 200 Commodore Dr, Logan Township, NJ, 08085
Beatty Schawn Chief Financial Officer 200 Commodore Dr, Logan Township, NJ, 08085
Connolly Charles PJr. Boar 200 Commodore Dr, Logan Township, NJ, 08085
Kicak Edward Boar 200 Commodore Dr, Logan Township, NJ, 08085
Newman Stuart Boar 200 Commodore Dr, Logan Township, NJ, 08085

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ANDREA BROWN
User ID:
P1213580
Trade Name:
POWELL ELECTRONICS INC

Commercial and government entity program

CAGE number:
9G883
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-02-05
CAGE Expiration:
2030-02-05
SAM Expiration:
2026-02-04

Contact Information

POC:
ANDREA BROWN

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 200 Commodore Dr, Logan Township, NJ 08085 -
CHANGE OF MAILING ADDRESS 2024-04-09 200 Commodore Dr, Logan Township, NJ 08085 -
REGISTERED AGENT NAME CHANGED 2017-01-30 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-12
Reg. Agent Change 2017-01-30
ANNUAL REPORT 2016-03-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6133114P8541
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
150.00
Base And Exercised Options Value:
150.00
Base And All Options Value:
150.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-05-02
Description:
MIL-DT-83723
Naics Code:
334417: ELECTRONIC CONNECTOR MANUFACTURING
Product Or Service Code:
5935: CONNECTORS, ELECTRICAL
Procurement Instrument Identifier:
NNK12EB34P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7831.72
Base And Exercised Options Value:
7831.72
Base And All Options Value:
7831.72
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2012-09-14
Description:
CONNECTORS AND ACCESSORIES
Naics Code:
334417: ELECTRONIC CONNECTOR MANUFACTURING
Product Or Service Code:
5935: CONNECTORS, ELECTRICAL
Procurement Instrument Identifier:
N6883612P1738
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
24575.75
Base And Exercised Options Value:
24575.75
Base And All Options Value:
24575.75
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-06-28
Description:
SWITCH
Naics Code:
334417: ELECTRONIC CONNECTOR MANUFACTURING
Product Or Service Code:
5930: SWITCHES

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-02-26
Type:
Complaint
Address:
1201 NW 65TH PL., FT. LAUDERDALE, FL, 33309
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State