Entity Name: | CITY ELECTRIC SUPPLY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 May 1983 (42 years ago) |
Document Number: | G36615 |
FEI/EIN Number | 59-2279498 |
Address: | 400 S. RECORD STREET, STE#1500, Attn: Legal, DALLAS, TX, 75202, US |
Mail Address: | 400 S. RECORD STREET, STE#1500, Attn: Legal, DALLAS, TX, 75202, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CITY ELECTRIC SUPPLY COMPANY, MISSISSIPPI | 889930 | MISSISSIPPI |
Headquarter of | CITY ELECTRIC SUPPLY COMPANY, RHODE ISLAND | 001771204 | RHODE ISLAND |
Headquarter of | CITY ELECTRIC SUPPLY COMPANY, KENTUCKY | 0759858 | KENTUCKY |
Headquarter of | CITY ELECTRIC SUPPLY COMPANY, COLORADO | 20111245449 | COLORADO |
Headquarter of | CITY ELECTRIC SUPPLY COMPANY, ILLINOIS | CORP_68258715 | ILLINOIS |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1VJN8 | Active | Non-Manufacturer | 2001-09-27 | 2024-04-02 | 2029-04-02 | 2025-03-15 | |||||||||||||
|
POC | TRICIA SANDUSKY |
Phone | +1 843-744-8877 |
Address | 66 EGLIN PKWY NE, FORT WALTON BEACH, OKALOOSA, FL, 32548 4957, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493008I03Y5Z8Q5CD82 | G36615 | US-FL | GENERAL | ACTIVE | 1983-05-03 | |||||||||||||||||||
|
Legal | C/O SNYDER, DAVID, 2301 MAITLAND CENTER PARKWAY, SUITE 300, MAITLAND, US-FL, US, 32751 |
Headquarters | 400 S. Record Street, Suite 1500, Dallas, US-TX, US, 75202 |
Registration details
Registration Date | 2013-05-20 |
Last Update | 2023-11-29 |
Status | ISSUED |
Next Renewal | 2024-11-29 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | G36615 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Gray John | Co | 400 S. RECORD STREET, DALLAS, TX, 75202 |
Dawes Andrew | Co | 400 S. RECORD STREET, DALLAS, TX, 75202 |
Name | Role | Address |
---|---|---|
Gray John | Chairman | 400 S. RECORD STREET, DALLAS, TX, 75202 |
Dawes Andrew | Chairman | 400 S. RECORD STREET, DALLAS, TX, 75202 |
Name | Role | Address |
---|---|---|
Flaherty Philip | Secretary | 400 S. RECORD STREET, DALLAS, TX, 75202 |
Name | Role | Address |
---|---|---|
Flaherty Philip | Glob | 400 S. RECORD STREET, DALLAS, TX, 75202 |
Shockley Meg | Glob | 400 S. RECORD STREET, DALLAS, TX, 75202 |
Name | Role | Address |
---|---|---|
Shockley Meg | Gene | 400 S. RECORD STREET, DALLAS, TX, 75202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000026459 | TAMLITE LIGHTING | ACTIVE | 2022-02-10 | 2027-12-31 | No data | 11675 SW TOM MACKIE BLVD, PORT ST. LUCIE, FL, 34987 |
G22000026469 | CENTAUR | ACTIVE | 2022-02-10 | 2027-12-31 | No data | 11675 SW TOM MACKIE BLVD, PORT ST. LUCIE, FL, 34987 |
G22000026460 | FUSION LAMPS | ACTIVE | 2022-02-10 | 2027-12-31 | No data | 11675 SW TOM MACKIE BLVD, PORT ST. LUCIE, FL, 34987 |
G22000026467 | F4P | ACTIVE | 2022-02-10 | 2027-12-31 | No data | 11675 SW TOM MACKIE BLVD, PORT ST. LUCIE, FL, 34987 |
G22000026471 | MCG | ACTIVE | 2022-02-10 | 2027-12-31 | No data | 11675 SW TOM MACKIE BLVD, PORT ST. LUCIE, FL, 34987 |
G22000026466 | RPP | ACTIVE | 2022-02-10 | 2027-12-31 | No data | 11675 SW TOM MACKIE BLVD, PORT ST. LUCIE, FL, 34987 |
G22000026456 | TAMCO | ACTIVE | 2022-02-10 | 2027-12-31 | No data | 11675 SW TOM MACKIE BLVD, PORT ST. LUCIE, FL, 34987 |
G12000044968 | CES PROPERTY DIVISION | EXPIRED | 2012-05-14 | 2017-12-31 | No data | 6827 NORTH ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2012-04-30 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000122171 |
MERGER | 2012-04-27 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000122115 |
MERGER | 2012-03-27 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000121343 |
MERGER | 2010-03-25 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000103769 |
AMENDMENT | 2008-08-18 | No data | No data |
MERGER | 2008-03-24 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000086141 |
MERGER | 2006-03-24 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000056235 |
MERGER | 2004-10-28 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000050287 |
MERGER | 2000-03-09 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000028293 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06900004039 | TERMINATED | 04-000472-CA | CIR CRT SANTA ROSA CTY FL | 2006-02-14 | 2011-03-23 | $17686.91 | THE GREEN-SIMMONS COMPANY, INC., 3407 NORTH W. STREET, PENSACOLA, FL 32505 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ONE FIRM CORPORATION AND TODD LEWIS, Appellants v. CITY ELECTRIC SUPPLY COMPANY, Appellee. | 6D2024-2792 | 2025-01-02 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ONE FIRM CORPORATION |
Role | Appellant |
Status | Active |
Representations | Todd Lewis |
Name | TODD LEWIS, INC. |
Role | Appellant |
Status | Active |
Name | CITY ELECTRIC SUPPLY COMPANY |
Role | Appellee |
Status | Active |
Representations | Michael Edward Milne |
Name | Orange Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2025-01-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case. |
View | View File |
Docket Date | 2025-01-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2025-01-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | ONE FIRM CORPORATION |
View | View File |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2019-CA-015089-O |
Parties
Name | Ruben Caleiro |
Role | Appellant |
Status | Active |
Representations | Julio C. Marrero |
Name | Bank of America, N.A. |
Role | Appellee |
Status | Active |
Name | JPMORGAN CHASE BANK, N.A. |
Role | Appellee |
Status | Active |
Name | T & G CONSTRUCTORS, INC. |
Role | Appellee |
Status | Active |
Name | CITY ELECTRIC SUPPLY COMPANY |
Role | Appellee |
Status | Active |
Representations | Michael E. Milne, Andrew Ross Herron, Ana Diaz |
Name | T & G CORPORATION |
Role | Appellee |
Status | Active |
Name | Hon. Denise Beamer |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-04-30 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-04-30 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-04-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-04-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee ~ NO RESPONSE TO OTSC REQUIRED |
Docket Date | 2021-04-05 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2021-03-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 03/12/21 |
On Behalf Of | Ruben Caleiro |
Docket Date | 2021-03-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2021-03-19 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2021-03-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State