Search icon

INDEPENDENT ELECTRIC SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: INDEPENDENT ELECTRIC SUPPLY, 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: 18 Jul 2016 (9 years ago)
Document Number: F16000003162
FEI/EIN Number 94-2209880

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

Address: 2001 Marina Boulevard, San Leandro, CA, 94577, US
Mail Address: 2001 Marina Boulevard, San Leandro, CA, 94577, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Bruhn Peter Secretary 2001 Marina Boulevard, San Leandro, CA, 94577
Weber Matt President 2001 Marina Boulevard, San Leandro, CA, 94577
Taylor Rob Director 2001 Marina Boulevard, San Leandro, CA, 94577
Bruhn Peter Director 2001 Marina Boulevard, San Leandro, CA, 94577
Baniol Jerome Director 2001 Marina Boulevard, San Leandro, CA, 94577
Baniol Jerome Treasurer 2001 Marina Boulevard, San Leandro, CA, 94577
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 2001 Marina Boulevard, San Leandro, CA 94577 -
CHANGE OF MAILING ADDRESS 2024-05-01 2001 Marina Boulevard, San Leandro, CA 94577 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000528620 TERMINATED 1000000790395 COLUMBIA 2018-07-16 2038-07-25 $ 2,958.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J18000528638 TERMINATED 1000000790396 COLUMBIA 2018-07-16 2028-07-25 $ 441.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
Foreign Profit 2016-07-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State