Search icon

MAYER ELECTRIC SUPPLY COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: MAYER ELECTRIC SUPPLY COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jun 1984 (41 years ago)
Date of dissolution: 23 Jan 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: P02340
FEI/EIN Number 630274133

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3405 4th Avenue South, Birmingham, AL, 35222, US
Mail Address: 5429 LYNDON B JOHNSON FREEWAY, SUITE 600, DALLAS, TX, 75240
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SMITH James W Director 3405 4TH AVE SOUTH, BIRMINGHAM, AL, 35222
Gschwind John C Secretary 1000 Bridgeport Ave, Shelton, CT, 06484
Dubrule Guillaume Director 3405 4th Avenue South, Birmingham, AL, 35222
Baker Jeffrey Director 10605 SW Allen Boulevard, Beaverton, OR, 97005
Testa Mark Director 14951 Dallas Parkway, Dallas, TX, 75254
George Linda W Treasurer 14951 Dallas Parkway, Dallas, TX, 75254

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-01-23 - -
CHANGE OF MAILING ADDRESS 2023-01-23 3405 4th Avenue South, Birmingham, AL 35222 -
REGISTERED AGENT CHANGED 2023-01-23 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2022-05-02 3405 4th Avenue South, Birmingham, AL 35222 -
NAME CHANGE AMENDMENT 1995-10-05 MAYER ELECTRIC SUPPLY COMPANY, INC. -

Documents

Name Date
WITHDRAWAL 2023-01-23
ANNUAL REPORT 2022-05-02
Reg. Agent Change 2021-11-22
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-23

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INPP5320090061 2009-06-10 2009-07-10 2009-07-15
Unique Award Key CONT_AWD_INPP5320090061_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title MISCELLANEOUS ELECTRICAL SUPPLIES FOR FP
NAICS Code 423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 6150: MISC ELECTRIC POWER & DISTRIB EQ

Recipient Details

Recipient MAYER ELECTRIC SUPPLY COMPANY, INC.
UEI NPKGKWKU85S5
Legacy DUNS 947377446
Recipient Address 4085 N PACE BLVD, PENSACOLA, 325054342, UNITED STATES
PURCHASE ORDER AWARD N6133109P9528 2009-04-27 2009-06-01 2009-06-01
Unique Award Key CONT_AWD_N6133109P9528_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 13320.00
Current Award Amount 13320.00
Potential Award Amount 13320.00

Description

Title COAX CABLE GRIP
NAICS Code 423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 6145: WIRE AND CABLE, ELECTRICAL

Recipient Details

Recipient MAYER ELECTRIC SUPPLY COMPANY, INC.
UEI TCCGJRSD9RG1
Legacy DUNS 187847637
Recipient Address 1800 HWY 390, PANAMA CITY, BAY, FLORIDA, 324050000, UNITED STATES
PO AWARD V6738F1760 2008-06-27 2008-07-07 2008-07-07
Unique Award Key CONT_AWD_V6738F1760_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PRI WAII SW. SHT
Product and Service Codes 5999: MSC ELECT & ELECTRONIC COMPONENTS

Recipient Details

Recipient MAYER ELECTRIC SUPPLY COMPANY, INC.
UEI VFFEFCU4D9C3
Legacy DUNS 114324288
Recipient Address 6101 ADAMO DR, TAMPA, 336193405, UNITED STATES

Date of last update: 01 Apr 2025

Sources: Florida Department of State