Search icon

UNIVERSAL FOREST PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSAL FOREST PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Sep 1972 (53 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Dec 1993 (31 years ago)
Document Number: 828606
FEI/EIN Number 38-1465835

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

Address: 2801 East Beltline Avenue NE, Grand Rapids, MI, 49525, US
Mail Address: 2801 East Beltline Avenue NE, Grand Rapids, MI, 49525, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
Tutas David A Secretary 2801 East Beltline Avenue NE, Grand Rapids, MI, 49525
Cole Michael R Chief Financial Officer 2801 East Beltline Avenue NE, Grand Rapids, MI, 49525
Webster Patrick President 2801 East Beltline Avenue NE, Grand Rapids, MI, 49525
Missad Matthew J Chief Executive Officer 2801 East Beltline Avenue NE, Grand Rapids, MI, 49525
Budden Joan Director 2801 East Beltline Avenue NE, Grand Rapids, MI, 49525
Merino Bruce A Director 2801 East Beltline Avenue NE, Grand Rapids, MI, 49525
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 2801 East Beltline Avenue NE, Grand Rapids, MI 49525 -
CHANGE OF MAILING ADDRESS 2024-03-05 2801 East Beltline Avenue NE, Grand Rapids, MI 49525 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2008-07-25 CT CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 1993-12-06 UNIVERSAL FOREST PRODUCTS, INC. -
AMENDMENT 1984-06-27 - -
NAME CHANGE AMENDMENT 1979-04-23 THE UNIVERSAL COMPANIES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State