Search icon

POLLUX SUPPLIES INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: POLLUX SUPPLIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Feb 2015 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P15000011936
Address: 8177 N ATLANTIC AVE, SUITE 1 CHURCH ST CENTER, CAPE CANAVERAL, FL, 32920
Mail Address: 8177 N ATLANTIC AVE, SUITE 1 CHURCH ST CENTER, CAPE CANAVERAL, FL, 32920
ZIP code: 32920
City: Cape Canaveral
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUBBE GUNTER President 300 COLUMBIA DR APT 3401, CAPE CANAVERAL, FL, 32920
HAMMES GARY Vice President 8177 N. ATLANTIC AVE, CAPE CANAVERAL, FL, 32920
KUBBE MARITA Vice President 300 COLUMBIA DR., APT 3401, CAPE CANAVERAL, FL, 32920
ZIFF LEANE MICHELE Secretary 430 VIEWCREST DR., MERRITT ISLAND, FL, 32925
HAMMES GARY R Agent 8177 N ATLANTIC AVE, CAPE CANAVERAL, FL, 32920

Unique Entity ID

CAGE Code:
7FGP9
UEI Expiration Date:
2017-01-13

Business Information

Activation Date:
2016-01-14
Initial Registration Date:
2015-08-11

Commercial and government entity program

CAGE number:
7FGP9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-01-14
CAGE Expiration:
2022-01-13

Contact Information

POC:
GARY HAMMES
Corporate URL:
www.polluxsupplies.com

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-06-25 - -
REGISTERED AGENT NAME CHANGED 2015-06-25 HAMMES, GARY R -
REGISTERED AGENT ADDRESS CHANGED 2015-06-25 8177 N ATLANTIC AVE, SUITE 1, CAPE CANAVERAL, FL 32920 -
AMENDMENT 2015-06-15 - -
AMENDMENT 2015-04-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000278212 TERMINATED 1000000711354 BREVARD 2016-04-20 2036-04-28 $ 3,627.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
Amendment 2015-06-25
Amendment 2015-06-15
Amendment 2015-04-03
Domestic Profit 2015-02-05

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE8EB16M0131
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-1480.00
Base And Exercised Options Value:
-1480.00
Base And All Options Value:
-1480.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-02-17
Description:
8502648539!
Naics Code:
325520: ADHESIVE MANUFACTURING
Product Or Service Code:
8030: PRESERVATIVE AND SEALING COMPOUNDS
Procurement Instrument Identifier:
SPE7M016M1324
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-14432.40
Base And Exercised Options Value:
-14432.40
Base And All Options Value:
-14432.40
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-01-19
Description:
8502837370!
Naics Code:
424950: PAINT, VARNISH, AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
8020: PAINT AND ARTISTS' BRUSHES
Procurement Instrument Identifier:
SPE8ES16M0159
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12809.50
Base And Exercised Options Value:
12809.50
Base And All Options Value:
12809.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-11-27
Description:
8502721568!PAINT,TRAFFIC
Naics Code:
325510: PAINT AND COATING MANUFACTURING
Product Or Service Code:
8010: PAINTS, DOPES, VARNISHES, AND RELATED PRODUCTS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State