Entity Name: | MAYER ELECTRIC SUPPLY COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
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 | 63-0274133 |
Address: | 3405 4th Avenue South, Birmingham, AL 35222 |
Mail Address: | 5429 LYNDON B JOHNSON FREEWAY, SUITE 600, DALLAS, TX 75240 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SMITH, James Wesley | Director | 3405 4TH AVE SOUTH, BIRMINGHAM, AL 35222 |
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 |
Name | Role | Address |
---|---|---|
SMITH, James Wesley | President | 3405 4TH AVE SOUTH, BIRMINGHAM, AL 35222 |
Name | Role | Address |
---|---|---|
Gschwind, John C. | Secretary | 1000 Bridgeport Ave, 5th Floor Shelton, CT 06484 |
Name | Role | Address |
---|---|---|
George, Linda | Treasurer | 14951 Dallas Parkway, Dallas, TX 75254 |
Name | Role | Address |
---|---|---|
Roman, Ashley | Vice President | 14951 Dallas Parkway, Dallas, TX 75254 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-01-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-01-23 | 3405 4th Avenue South, Birmingham, AL 35222 | No data |
REGISTERED AGENT CHANGED | 2023-01-23 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-02 | 3405 4th Avenue South, Birmingham, AL 35222 | No data |
NAME CHANGE AMENDMENT | 1995-10-05 | MAYER ELECTRIC SUPPLY COMPANY, INC. | No data |
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 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State