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 |
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 |
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. | - |
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