Search icon

SIEMENS INDUSTRY, INC. - Florida Company Profile

Company Details

Entity Name: SIEMENS INDUSTRY, 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: 08 Oct 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2022 (3 years ago)
Document Number: F98000005626
FEI/EIN Number 132762488

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

Address: 100 TECHNOLOGY DRIVE, ALPHARETTA, GA, 30005, US
Mail Address: PO box 80600, Indianapolis, IN, 46280, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
GRATZKE RUTH President 800 NORTH POINT PARKWAY, ALPHARETTA, GA, 30005
Rosely Ellen Secretary 2060 Detwiler Road, Harleysville, NC, 19438
ELLIS LONNIE J Asst 200 WOOD AVENUE SOUTH, ISELIN, NJ, 08830
Volpert Heiko Chief Financial Officer 100 Technology Drive, Alpharetta, GA, 30005

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 100 TECHNOLOGY DRIVE, ALPHARETTA, GA 30005 -
REINSTATEMENT 2022-09-29 - -
REGISTERED AGENT NAME CHANGED 2022-09-29 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-07 100 TECHNOLOGY DRIVE, ALPHARETTA, GA 30005 -
NAME CHANGE AMENDMENT 2009-10-08 SIEMENS INDUSTRY, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000825516 TERMINATED 1000000365751 ORANGE 2012-10-12 2032-11-07 $ 28,462.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2023-03-15
REINSTATEMENT 2022-09-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-05

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0010422PDA25 2022-05-04 2024-03-03 2024-03-03
Unique Award Key CONT_AWD_N0010422PDA25_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1910.00
Current Award Amount 1910.00
Potential Award Amount 1910.00

Description

Title SWITCH ASSEMBLY
NAICS Code 335313: SWITCHGEAR AND SWITCHBOARD APPARATUS MANUFACTURING
Product and Service Codes 5930: SWITCHES

Recipient Details

Recipient SIEMENS INDUSTRY, INC.
UEI F9ZENVS243U3
Recipient Address UNITED STATES, 1911 HARRISON ST, HOLLYWOOD, BROWARD, FLORIDA, 330205017
PURCHASE ORDER AWARD N0010422PDA26 2022-05-04 2024-12-04 2024-12-04
Unique Award Key CONT_AWD_N0010422PDA26_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 955.00
Current Award Amount 955.00
Potential Award Amount 955.00

Description

Title SWITCH ASSEMBLY
NAICS Code 335313: SWITCHGEAR AND SWITCHBOARD APPARATUS MANUFACTURING
Product and Service Codes 5930: SWITCHES

Recipient Details

Recipient SIEMENS INDUSTRY, INC.
UEI F9ZENVS243U3
Recipient Address UNITED STATES, 1911 HARRISON ST, HOLLYWOOD, BROWARD, FLORIDA, 330205017
PURCHASE ORDER AWARD N6600112P6688 2012-08-07 2012-09-10 2012-09-10
Unique Award Key CONT_AWD_N6600112P6688_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 20842.50
Current Award Amount 20842.50
Potential Award Amount 20842.50

Description

Title ETHERNET SWITCH; M23 POWER CORD 5M YELLOW
NAICS Code 334119: OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product and Service Codes 7035: ADP SUPPORT EQUIPMENT

Recipient Details

Recipient SIEMENS INDUSTRY, INC.
UEI F9ZENVS243U3
Legacy DUNS 167974216
Recipient Address 1911 HARRISON ST, HOLLYWOOD, BROWARD, FLORIDA, 330207828, UNITED STATES
PO AWARD N0017312P1703 2012-07-12 2012-08-13 2012-08-13
Unique Award Key CONT_AWD_N0017312P1703_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title DEVICE SERVER
NAICS Code 334119: OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product and Service Codes 7050: ADP COMPONENTS

Recipient Details

Recipient SIEMENS INDUSTRY, INC.
UEI F9ZENVS243U3
Legacy DUNS 167974216
Recipient Address 1911 HARRISON ST, HOLLYWOOD, 330207828, UNITED STATES
PURCHASE ORDER AWARD W9124A11P0142 2011-09-07 2012-09-11 2014-09-11
Unique Award Key CONT_AWD_W9124A11P0142_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 25560.00
Current Award Amount 25560.00
Potential Award Amount 25560.00

Description

Title SUPPORT SLA
NAICS Code 334290: OTHER COMMUNICATIONS EQUIPMENT MANUFACTURING
Product and Service Codes S113: TELEPHONE AND-OR COMMUNICATIONS SER

Recipient Details

Recipient SIEMENS INDUSTRY, INC.
UEI F9ZENVS243U3
Legacy DUNS 167974216
Recipient Address 1911 HARRISON ST, HOLLYWOOD, BROWARD, FLORIDA, 330207828, UNITED STATES
PURCHASE ORDER AWARD N6554011P5334 2011-09-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_N6554011P5334_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 15331.76
Current Award Amount 15331.76
Potential Award Amount 15331.76

Description

Title RUGGED SWITCH 1 RUGGED SWITCH 2
NAICS Code 334119: OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient SIEMENS INDUSTRY, INC.
UEI F9ZENVS243U3
Legacy DUNS 167974216
Recipient Address 1930 HARRISON ST STE 209, HOLLYWOOD, BROWARD, FLORIDA, 330207828, UNITED STATES
PURCHASE ORDER AWARD N0042111P0660 2011-08-19 2011-09-12 2011-09-12
Unique Award Key CONT_AWD_N0042111P0660_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9827.40
Current Award Amount 9827.40
Potential Award Amount 9827.40

Description

Title RUGGED MEDIA CONVERTER
NAICS Code 334119: OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product and Service Codes 5999: MSC ELECT & ELECTRONIC COMPONENTS

Recipient Details

Recipient SIEMENS INDUSTRY, INC.
UEI F9ZENVS243U3
Legacy DUNS 167974216
Recipient Address 1930 HARRISON ST STE 209, HOLLYWOOD, BROWARD, FLORIDA, 330207828, UNITED STATES
PO AWARD N0017811P4875 2011-08-19 2011-10-07 2011-10-07
Unique Award Key CONT_AWD_N0017811P4875_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title GEDMS M969 SWITCHES
NAICS Code 334119: OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product and Service Codes 7050: ADP COMPONENTS

Recipient Details

Recipient SIEMENS INDUSTRY, INC.
UEI F9ZENVS243U3
Legacy DUNS 167974216
Recipient Address 1930 HARRISON ST STE 209, HOLLYWOOD, 330207828, UNITED STATES
PURCHASE ORDER AWARD N6600111P6890 2011-07-18 2011-08-26 2011-08-26
Unique Award Key CONT_AWD_N6600111P6890_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8636.00
Current Award Amount 8636.00
Potential Award Amount 8636.00

Description

Title MIL-STD IP65/IP67 10-PORT ETHERNET SWITC
NAICS Code 334290: OTHER COMMUNICATIONS EQUIPMENT MANUFACTURING
Product and Service Codes 5930: SWITCHES

Recipient Details

Recipient SIEMENS INDUSTRY, INC.
UEI F9ZENVS243U3
Legacy DUNS 167974216
Recipient Address 1930 HARRISON ST STE 209, HOLLYWOOD, BROWARD, FLORIDA, 330207828, UNITED STATES
PO AWARD N6554011P0002 2011-07-18 2011-06-16 2011-06-16
Unique Award Key CONT_AWD_N6554011P0002_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title MS PLATFORM W/ENCL
NAICS Code 334119: OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product and Service Codes 5810: COMM SECURITY EQ & COMPS

Recipient Details

Recipient SIEMENS INDUSTRY, INC.
UEI F9ZENVS243U3
Legacy DUNS 167974216
Recipient Address 1930 HARRISON ST STE 209, HOLLYWOOD, 330207828, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313882128 0419700 2011-02-24 5425 S WILLIAMSON BLVD, PORT ORANGE, FL, 32128
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-02-25
Emphasis S: COMMERCIAL CONSTR
Case Closed 2011-04-04
311824502 0419700 2009-10-21 2430 AIRPORT BLVD., PENSACOLA, FL, 32504
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-10-21
Emphasis S: COMMERCIAL CONSTR
Case Closed 2010-01-06

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2009-11-20
Abatement Due Date 2009-12-17
Current Penalty 100.0
Initial Penalty 900.0
Nr Instances 2
Nr Exposed 1
Gravity 00
Citation ID 01001B
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2009-11-20
Abatement Due Date 2009-12-17
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2009-11-20
Abatement Due Date 2009-12-17
Current Penalty 100.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 00
311824312 0419700 2009-10-13 1951 MERCHANTS ROW BLVD., TALLAHASSEE, FL, 32311
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-10-13
Emphasis S: COMMERCIAL CONSTR
Case Closed 2010-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State