Search icon

MAYER ELECTRIC SUPPLY COMPANY, INC.

Company Details

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

Director

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

President

Name Role Address
SMITH, James Wesley President 3405 4TH AVE SOUTH, BIRMINGHAM, AL 35222

Secretary

Name Role Address
Gschwind, John C. Secretary 1000 Bridgeport Ave, 5th Floor Shelton, CT 06484

Treasurer

Name Role Address
George, Linda Treasurer 14951 Dallas Parkway, Dallas, TX 75254

Vice President

Name Role Address
Roman, Ashley Vice President 14951 Dallas Parkway, Dallas, TX 75254

Events

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

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

Date of last update: 04 Feb 2025

Sources: Florida Department of State