Search icon

CITY ELECTRIC SUPPLY COMPANY

Headquarter

Company Details

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

Links between entities

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

Commercial and government entity program

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

Contact Information

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493008I03Y5Z8Q5CD82 G36615 US-FL GENERAL ACTIVE 1983-05-03

Addresses

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Co

Name Role Address
Gray John Co 400 S. RECORD STREET, DALLAS, TX, 75202
Dawes Andrew Co 400 S. RECORD STREET, DALLAS, TX, 75202

Chairman

Name Role Address
Gray John Chairman 400 S. RECORD STREET, DALLAS, TX, 75202
Dawes Andrew Chairman 400 S. RECORD STREET, DALLAS, TX, 75202

Secretary

Name Role Address
Flaherty Philip Secretary 400 S. RECORD STREET, DALLAS, TX, 75202

Glob

Name Role Address
Flaherty Philip Glob 400 S. RECORD STREET, DALLAS, TX, 75202
Shockley Meg Glob 400 S. RECORD STREET, DALLAS, TX, 75202

Gene

Name Role Address
Shockley Meg Gene 400 S. RECORD STREET, DALLAS, TX, 75202

Fictitious Names

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

Events

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

Debts

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

Court Cases

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
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2024-SC-008401

Parties

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
RUBEN CALEIRO VS CITY ELECTRIC SUPPLY COMPANY, BANK OF AMERICA, N.A., JPMORGAN CHASE BANK, N.A., T&G CORPORATION D/B/A T&G CONSTRUCTORS AND CALEIRO ELECTRICAL CONTRACTOR, LLC., A FLORIDA LIMITED LIABILITY COMPANY 5D2021-0701 2021-03-19 Closed
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