Search icon

WORLD ELECTRIC SUPPLY INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WORLD ELECTRIC SUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 Apr 1999 (26 years ago)
Date of dissolution: 23 Jul 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Jul 2024 (a year ago)
Document Number: F99000002250
FEI/EIN Number 51-0389582
Address: 569 Stuart Lane, Jacksonville, FL, 32254, US
Mail Address: 569 Stuart Lane, Jacksonville, FL, 32254, US
ZIP code: 32254
City: Jacksonville
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Bruhn Peter Secretary 569 Stuart Lane, Jacksonville, FL, 32254
Taylor Robert Director 569 Stuart Lane, Jacksonville, FL, 32254
Bruhn Peter Director 569 Stuart Lane, Jacksonville, FL, 32254
Baniol Jerome Director 569 Stuart Lane, Jacksonville, FL, 32254
Baniol Jerome Treasurer 569 Stuart Lane, Jacksonville, FL, 32254
Livers Tammy President 569 Stuart Lane, Jacksonville, FL, 32254
- Agent -

Commercial and government entity program

CAGE number:
5XVQ2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-24
CAGE Expiration:
2025-01-23
SAM Expiration:
2021-01-22

Contact Information

POC:
FRED SKINNER
Corporate URL:
www.worldelectricsupply.com

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 569 Stuart Lane, Jacksonville, FL 32254 -
CHANGE OF MAILING ADDRESS 2024-03-26 569 Stuart Lane, Jacksonville, FL 32254 -
REGISTERED AGENT NAME CHANGED 2023-04-14 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Withdrawal 2024-07-23
ANNUAL REPORT 2024-03-26
Reg. Agent Change 2023-04-14
AMENDED ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2023-03-22
AMENDED ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2023-02-24
AMENDED ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-09-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
SBF50014M0461
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
622.29
Base And Exercised Options Value:
622.29
Base And All Options Value:
622.29
Awarding Agency Name:
Department of State
Performance Start Date:
2014-09-04
Description:
C-CHANCERY - GENERATOR BREAKER (URGENT)
Naics Code:
423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
5975: ELECTRICAL HARDWARE AND SUPPLIES
Procurement Instrument Identifier:
SBF50014M0661
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3805.00
Base And Exercised Options Value:
3805.00
Base And All Options Value:
3805.00
Awarding Agency Name:
Department of State
Performance Start Date:
2014-07-17
Description:
D-CHANCERY - ELECTRICAL SUPPLIES (MOV'S)
Naics Code:
423710: HARDWARE MERCHANT WHOLESALERS
Product Or Service Code:
5340: HARDWARE, COMMERCIAL
Procurement Instrument Identifier:
SBF50014M0112
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5833.70
Base And Exercised Options Value:
5833.70
Base And All Options Value:
5833.70
Awarding Agency Name:
Department of State
Performance Start Date:
2013-12-05
Description:
C-CHANCERY - GENERATOR BREAKER (URGENT!!)
Naics Code:
221122: ELECTRIC POWER DISTRIBUTION
Product Or Service Code:
5811: OTHER CRYPTOLOGIC EQUIPMENT AND COMPONENTS

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(904) 378-4054
Add Date:
2001-10-25
Operation Classification:
Private(Property)
power Units:
114
Drivers:
114
Inspections:
37
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State