Search icon

CITY ELECTRIC SUPPLY COMPANY - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CITY ELECTRIC SUPPLY COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
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:
Headquarter of
Company Number:
889930
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
001771204
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0759858
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20111245449
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_68258715
State:
ILLINOIS

Key Officers & Management

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
- Agent -
Shockley Meg Gene 400 S. RECORD STREET, DALLAS, TX, 75202
Shockley Meg Glob 400 S. RECORD STREET, DALLAS, TX, 75202

Unique Entity ID

Unique Entity ID:
ZNBPQDKW7WD7
CAGE Code:
9F5H7
UEI Expiration Date:
2025-11-01

Business Information

Doing Business As:
CITY ELECTRIC SUPPLY
Division Name:
CITY ELECTRIC SUPPLY COMPANY
Activation Date:
2024-11-06
Initial Registration Date:
2022-11-30

Commercial and government entity program

CAGE number:
7PKG8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-05
CAGE Expiration:
2029-11-05
SAM Expiration:
2025-11-01

Contact Information

POC:
DEREK ROSARIO

Legal Entity Identifier

LEI Number:
5493008I03Y5Z8Q5CD82

Registration Details:

Initial Registration Date:
2013-05-20
Next Renewal Date:
2025-11-29
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

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 - 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

Events

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

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

Documents

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0017313P0061
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3656.26
Base And Exercised Options Value:
3656.26
Base And All Options Value:
3656.26
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-01-04
Description:
CONNECTORS
Naics Code:
423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
5999: MISCELLANEOUS ELECTRICAL AND ELECTRONIC COMPONENTS
Procurement Instrument Identifier:
N6883612P2224
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
16090.40
Base And Exercised Options Value:
16090.40
Base And All Options Value:
16090.40
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-08-22
Description:
MALE CONNECTOR
Naics Code:
335122: COMMERCIAL, INDUSTRIAL, AND INSTITUTIONAL ELECTRIC LIGHTING FIXTURE MANUFACTURING
Product Or Service Code:
5935: CONNECTORS, ELECTRICAL
Procurement Instrument Identifier:
W911YN12P1022
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6412.08
Base And Exercised Options Value:
6412.08
Base And All Options Value:
6412.08
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-06-14
Description:
CHANGE OUT ELECTRICAL SERVICE, BLDG 4248
Naics Code:
423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
5975: ELECTRICAL HARDWARE AND SUPPLIES

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-11-06
Type:
Complaint
Address:
4601 BULLS BAY HIGHWAY SUITE 203, JACKSONVILLE, FL, 32219
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-07-14
Type:
Referral
Address:
660 NW PEACOCK BOULEVARD, PORT SAINT LUCIE, FL, 34986
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-01-20
Type:
Referral
Address:
635 NW ENTERPRISE DR., PORT SAINT LUCIE, FL, 34986
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-05-17
Type:
Complaint
Address:
1131 EAST LIME STREET, LAKELAND, FL, 33801
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-03-15
Type:
Complaint
Address:
210 BUCKINGHAM PLACE, BRANDON, FL, 33511
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State