Search icon

MY SUPPLY DEPOT, INC. - Florida Company Profile

Company Details

Entity Name: MY SUPPLY DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MY SUPPLY DEPOT, INC. 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: 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: 20 Nov 2006 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P06000145556
FEI/EIN Number 205917003

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

Address: 11927 TWILIGHT DARNER PLACE, RIVERVIEW, FL, 33569, US
Mail Address: 11927 TWILIGHT DARNER PLACE, RIVERVIEW, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beatty, III Patrick J Director 3001 Yorkmont Court, Apex, NC, 27502
Beatty, III Patrick J Vice President 3001 Yorkmont Court, Apex, NC, 27502
MAHONEY, JR. TERRY M Director 11927 TWILIGHT DARNER PLACE, RIVERVIEW, FL, 33569
MAHONEY, JR. TERRY M President 11927 TWILIGHT DARNER PLACE, RIVERVIEW, FL, 33569
MAHONEY, JR. TERRY M Agent 11927 TWILIGHT DARNER PLACE, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 11927 TWILIGHT DARNER PLACE, RIVERVIEW, FL 33569 -
CHANGE OF MAILING ADDRESS 2021-05-01 11927 TWILIGHT DARNER PLACE, RIVERVIEW, FL 33569 -
REGISTERED AGENT NAME CHANGED 2021-05-01 MAHONEY, JR., TERRY M -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 11927 TWILIGHT DARNER PLACE, RIVERVIEW, FL 33569 -
ARTICLES OF CORRECT-ION/NAME CHANGE 2006-12-04 MY SUPPLY DEPOT, INC. -

Documents

Name Date
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-09-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-02
AMENDED ANNUAL REPORT 2018-11-14
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD AIDMASV1200185 2012-09-28 2012-10-03 2012-10-03
Unique Award Key CONT_AWD_AIDMASV1200185_7200_-NONE-_-NONE-
Awarding Agency Agency for International Development
Link View Page

Description

Title PRIVACY ANTIGLARE LCD MONITOR FILTER
NAICS Code 423420: OFFICE EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 7021: ADP CENTRAL PROCESSING UNIT (CPU, COMPUTER), DIGITAL

Recipient Details

Recipient MY SUPPLY DEPOT, INC.
UEI GD71QZ1LGJ68
Legacy DUNS 790748722
Recipient Address 123 W BLOOMINGDALE AVE STE 250, BRANDON, 335117400, UNITED STATES
PO AWARD HHSI245201001642P 2010-06-18 2010-07-03 2010-07-03
Unique Award Key CONT_AWD_HHSI245201001642P_7527_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title TAS::75 0390::TAS
NAICS Code 423420: OFFICE EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 7490: MISCELLANEOUS OFFICE MACHINES

Recipient Details

Recipient MY SUPPLY DEPOT, INC.
UEI GD71QZ1LGJ68
Legacy DUNS 790748722
Recipient Address 16122 N. FLORIDA AVE, LUTZ, 335496129, UNITED STATES
PO AWARD TIRSE10P00359 2010-04-15 2010-05-01 2010-05-01
Unique Award Key CONT_AWD_TIRSE10P00359_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title ELECTRIC STAPLERS
NAICS Code 424120: STATIONERY AND OFFICE SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 7520: OFFICE DEVICES AND ACCESSORIES

Recipient Details

Recipient MY SUPPLY DEPOT, INC.
UEI GD71QZ1LGJ68
Legacy DUNS 790748722
Recipient Address 16122 N. FLORIDA AVE, LUTZ, 335496129, UNITED STATES
PO AWARD TIRSE10P00308 2010-03-16 2010-04-01 2010-04-01
Unique Award Key CONT_AWD_TIRSE10P00308_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title ELECTRIC STAPLERS
NAICS Code 453210: OFFICE SUPPLIES AND STATIONERY STORES
Product and Service Codes 7520: OFFICE DEVICES AND ACCESSORIES

Recipient Details

Recipient MY SUPPLY DEPOT, INC.
UEI GD71QZ1LGJ68
Legacy DUNS 790748722
Recipient Address 16122 N. FLORIDA AVE, LUTZ, 335496129, UNITED STATES
PO AWARD SS030950117 2009-09-22 2009-10-30 2009-10-30
Unique Award Key CONT_AWD_SS030950117_2800_-NONE-_-NONE-
Awarding Agency Social Security Administration
Link View Page

Description

Title SENSITIVE WASTER CONTAINERS
Product and Service Codes 7520: OFFICE DEVICES AND ACCESSORIES

Recipient Details

Recipient MY SUPPLY DEPOT, INC.
UEI GD71QZ1LGJ68
Legacy DUNS 790748722
Recipient Address 16122 N. FLORIDA AVE, LUTZ, 335496129, UNITED STATES
PO AWARD GS04P09BVP0013 2009-01-22 2009-02-02 2009-02-28
Unique Award Key CONT_AWD_GS04P09BVP0013_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

NAICS Code 423420: OFFICE EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient MY SUPPLY DEPOT, INC.
UEI GD71QZ1LGJ68
Legacy DUNS 790748722
Recipient Address 16122 N. FLORIDA AVE, LUTZ, 335496129, UNITED STATES
PO AWARD ED08PO1205 2008-09-22 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_ED08PO1205_9100_-NONE-_-NONE-
Awarding Agency Department of Education
Link View Page

Description

Title SUPPLIES
NAICS Code 453210: OFFICE SUPPLIES AND STATIONERY STORES
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient MY SUPPLY DEPOT, INC.
UEI GD71QZ1LGJ68
Legacy DUNS 790748722
Recipient Address 16122 N. FLORIDA AVE, LUTZ, 335496129, UNITED STATES

Date of last update: 02 May 2025

Sources: Florida Department of State