CITY ELECTRIC SUPPLY COMPANY - Florida Company Profile
Headquarter
Entity Name: | CITY ELECTRIC SUPPLY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CITY ELECTRIC SUPPLY COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 03 May 1983 (42 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 30 Apr 2012 (13 years ago) |
Document Number: | G36615 |
FEI/EIN Number |
59-2279498
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Gray John | Co | 400 S. RECORD STREET, DALLAS, TX, 75202 |
Gray John | Chairman | 400 S. RECORD STREET, DALLAS, TX, 75202 |
Dawes Andrew | Co | 400 S. RECORD STREET, DALLAS, TX, 75202 |
Dawes Andrew | Chairman | 400 S. RECORD STREET, DALLAS, TX, 75202 |
Flaherty Philip | Secretary | 400 S. RECORD STREET, DALLAS, TX, 75202 |
Flaherty Philip | Glob | 400 S. RECORD STREET, DALLAS, TX, 75202 |
C T CORPORATION SYSTEM | Agent | - |
Shockley Meg | Gene | 400 S. RECORD STREET, DALLAS, TX, 75202 |
Shockley Meg | Glob | 400 S. RECORD STREET, DALLAS, TX, 75202 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000026459 | TAMLITE LIGHTING | ACTIVE | 2022-02-10 | 2027-12-31 | - | 11675 SW TOM MACKIE BLVD, PORT ST. LUCIE, FL, 34987 |
G22000026469 | CENTAUR | ACTIVE | 2022-02-10 | 2027-12-31 | - | 11675 SW TOM MACKIE BLVD, PORT ST. LUCIE, FL, 34987 |
G22000026460 | FUSION LAMPS | ACTIVE | 2022-02-10 | 2027-12-31 | - | 11675 SW TOM MACKIE BLVD, PORT ST. LUCIE, FL, 34987 |
G22000026467 | F4P | ACTIVE | 2022-02-10 | 2027-12-31 | - | 11675 SW TOM MACKIE BLVD, PORT ST. LUCIE, FL, 34987 |
G22000026471 | MCG | ACTIVE | 2022-02-10 | 2027-12-31 | - | 11675 SW TOM MACKIE BLVD, PORT ST. LUCIE, FL, 34987 |
G22000026466 | RPP | ACTIVE | 2022-02-10 | 2027-12-31 | - | 11675 SW TOM MACKIE BLVD, PORT ST. LUCIE, FL, 34987 |
G22000026456 | TAMCO | ACTIVE | 2022-02-10 | 2027-12-31 | - | 11675 SW TOM MACKIE BLVD, PORT ST. LUCIE, FL, 34987 |
G12000044968 | CES PROPERTY DIVISION | EXPIRED | 2012-05-14 | 2017-12-31 | - | 6827 NORTH ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 400 S. RECORD STREET, STE#1500, Attn: Legal, DALLAS, TX 75202 | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 400 S. RECORD STREET, STE#1500, Attn: Legal, DALLAS, TX 75202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-29 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-29 | C T CORPORATION SYSTEM | - |
MERGER | 2012-04-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000122171 |
MERGER | 2012-04-27 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000122115 |
MERGER | 2012-03-27 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000121343 |
MERGER | 2010-03-25 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000103769 |
AMENDMENT | 2008-08-18 | - | - |
MERGER | 2008-03-24 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000086141 |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
Reg. Agent Change | 2024-01-29 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-15 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State