Search icon

US FOODS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: US FOODS, 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: 12 Jan 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Dec 2011 (13 years ago)
Document Number: F01000000246
FEI/EIN Number 363642294

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

Address: 9399 WEST HIGGINS ROAD, SUITE 100, ROSEMONT, IL, 60018-6600, US
Mail Address: 9399 WEST HIGGINS ROAD, SUITE 100, ROSEMONT, IL, 60018-6600, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Flitman David E President 9399 W. Higgins Rd., Suite 100, Rosemont, IL, 60018
Locasico Dirk Chief Financial Officer 9399 WEST HIGGINS ROAD, ROSEMONT, IL, 600186600
Ha Martha Gene 9399 W. Higgins Rd., Rosemont, IL, 60018
Krotiak Elizabeth E Treasurer 9399 WEST HIGGINS ROAD, ROSEMONT, IL, 60018
CORPORATION SERVICE COMPANY Agent -

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1KJD1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-05
CAGE Expiration:
2029-12-05
SAM Expiration:
2025-12-03

Contact Information

POC:
FABIAN SRIWARDENE

Immediate Level Owner

Vendor Certified:
2024-12-05
CAGE number:
33BA4
Company Name:
US FOODS INC

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000109956 NINO'S WHOLESALE EXPIRED 2010-12-03 2015-12-31 - 9399 W.HIGGINS ROAD,SUITE 500, ROSEMONT, IL, 60018
G06076700128 STOCK YARDS MEAT PACKING COMPANY ACTIVE 2006-03-17 2026-12-31 - 9399 WEST HIGGINS ROAD, SUITE 100, ROSEMONT, IL, 60018
G06076700129 STOCK YARDS ACTIVE 2006-03-17 2026-12-31 - 9399 W. HIGGINS RD., STE-100, LEGAL DEPT., ROSEMONT, IL, 60018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 9399 WEST HIGGINS ROAD, SUITE 100, ROSEMONT, IL 60018-6600 -
CHANGE OF MAILING ADDRESS 2019-02-06 9399 WEST HIGGINS ROAD, SUITE 100, ROSEMONT, IL 60018-6600 -
REGISTERED AGENT NAME CHANGED 2018-11-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-11-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2011-12-27 US FOODS, INC. -
MERGER 2001-05-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000036789

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001075685 LAPSED 03 19904-CC, DIV. L HILLSBOROUGH CO. CIVIL DIV. 2008-03-25 2015-11-23 $14,154.13 AMSCOT CORPORATION, 600 N. WESTSHORE BLVD., #1200, TAMPA, FLORIDA 33609

Court Cases

Title Case Number Docket Date Status
US FOODS, INC. VS BALI RAMNARACE and PAN RAMNARACE 4D2017-0148 2017-01-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA017572XXXXMB

Parties

Name US FOODS, INC.
Role Appellant
Status Active
Representations Raquel M. Fernandez, DANIEL L. GOLD, WALTER G. LATIMER
Name BALI RAMNARACE
Role Appellee
Status Active
Representations Robert C. Stone, ERIC H. LUCKMAN
Name PAN RAMNARACE
Role Appellee
Status Active
Name Hon. Gregory M. Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-24
Type Order
Subtype Order
Description ORD-Granting Clarification ~ ORDERED that appellant/cross appellee's April 19, 2017 motion for clarification of briefing schedule is granted. Appellant shall serve the initial brief on or before June 7, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-04-19
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ OF APPELLATE BRIEFING SCHEDULE.
On Behalf Of US FOODS, INC.
Docket Date 2017-04-19
Type Notice
Subtype Notice
Description Notice ~ OF MEDIATION IMPASSE
On Behalf Of US FOODS, INC.
Docket Date 2017-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of US FOODS, INC.
Docket Date 2017-03-13
Type Response
Subtype Response
Description Response ~ TO 3/9/17 ORDER REQUESTING THE PARTIES TO DESIGNATE A MEDIATOR.
On Behalf Of BALI RAMNARACE
Docket Date 2018-01-18
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, the appeal and the cross-appeal are dismissed.
Docket Date 2018-01-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-01-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ OF APPEAL *AND* CROSS APPEAL (STIPULATION)
On Behalf Of US FOODS, INC.
Docket Date 2017-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 18, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 18, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of US FOODS, INC.
Docket Date 2017-12-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRIAL COURT ORDER AND AMENDED FINAL JUDGMENT
On Behalf Of US FOODS, INC.
Docket Date 2017-09-18
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant/cross-appellee US Foods’s July 31, 2017 motion to determine the finality of order on appeal and jurisdiction of the lower court is granted. This court agrees with US Foods that the judgment is not final as to Bali Ramnarace, because it reserves jurisdiction to determine setoffs. Accordingly, it is ORDERED that jurisdiction is relinquished to the trial court for ninety (90) days for the purpose of adjudicating US Foods’s pending motions and for the entry of a final order determining the issues on which the trial court reserved jurisdiction. Fla. R. App. P. 9.600(b). US Foods shall forward to this court a copy of any order issued during relinquishment. This appeal is stayed until the expiration of relinquishment. If further time is needed beyond this relinquishment period, US Foods shall request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2017-08-28
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The August 10, 2017 amended motion of Bard D. Rockenbach, counsel for appellees, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all pleadings shall be sent to applees at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, applees are advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2017-08-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **SEE AMENDED MOTION FILED 8/10/17**
On Behalf Of BALI RAMNARACE
Docket Date 2017-07-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DETERMINE FINALITY OF ORDER ON APPEAL AND JURISDICTION OF LOWER COURT
On Behalf Of US FOODS, INC.
Docket Date 2017-07-25
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that the motion for substitution of counsel filed July 19, 2017, is granted and the law firm of Cozen O’ Conner is substituted for the law firm of Wilson, Elser, Moskowitz, Edelman & Dicker, LLP as counsel for US Foods, Inc. in the above-styled cause.
Docket Date 2017-07-19
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of US FOODS, INC.
Docket Date 2017-07-17
Type Record
Subtype Transcript
Description Transcript Received ~ SUPPLEMENTAL RECORD PER 7/17/17 ORDER
Docket Date 2017-07-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant/cross-appellee's July 13, 2017 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant/cross-appellee shall monitor the supplementation process.
Docket Date 2017-07-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of US FOODS, INC.
Docket Date 2017-06-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 8/06/17
On Behalf Of US FOODS, INC.
Docket Date 2017-06-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 7/07/17
On Behalf Of US FOODS, INC.
Docket Date 2017-05-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 782 PAGES
Docket Date 2017-05-16
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF ATTORNEYS OF RECORD AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of US FOODS, INC.
Docket Date 2017-03-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that the appellant/cross-appellee, US Foods, Inc.'s February 14, 2017 motion to refer the case to mediation is granted. The appellate mediation shall be conducted in accordance with Florida Rules of Appellate Procedure 9.700 – 9.740 and the Florida Rules for Certified and Court–Appointed Mediators. Within ten (10) days from the date of this order, the parties shall file a stipulation designating a mediator certified as an appellate mediator or a notice informing the court that the parties cannot agree upon a mediator. Pursuant to Florida Rule of Appellate Procedure 9.740, the mediator shall file a report with this court within ten (10) days from the conclusion of the mediation.
Docket Date 2017-03-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CIVIL SUPERSEDEAS BOND
On Behalf Of US FOODS, INC.
Docket Date 2017-02-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "TO REFER CASE TO MEDIATION"
On Behalf Of US FOODS, INC.
Docket Date 2017-01-23
Type Notice
Subtype Notice
Description Notice ~ "OF CROSS-APPEAL" DISMISSED 1/18/18
Docket Date 2017-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BALI RAMNARACE
Docket Date 2017-01-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of US FOODS, INC.
Docket Date 2017-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-01-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-10-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-06
Reg. Agent Change 2018-11-16
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE30025FRWAB
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
21128.66
Base And Exercised Options Value:
21128.66
Base And All Options Value:
21128.66
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-31
Description:
4567111412!CATFISH PORTIONS, LT BRD, WG, PARFRIED,
Naics Code:
311999: ALL OTHER MISCELLANEOUS FOOD MANUFACTURING
Product Or Service Code:
8905: MEAT, POULTRY, AND FISH
Procurement Instrument Identifier:
SPE30025FRW7L
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
6623.43
Base And Exercised Options Value:
6623.43
Base And All Options Value:
6623.43
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-31
Description:
4567110915!EGGS, SHELL,
Naics Code:
311511: FLUID MILK MANUFACTURING
Product Or Service Code:
8910: DAIRY FOODS AND EGGS
Procurement Instrument Identifier:
SPE30025FRWKQ
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
18961.67
Base And Exercised Options Value:
18961.67
Base And All Options Value:
18961.67
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-31
Description:
4567116605!BEEF RIBEYE ROLL, BNLS, RAW, FZN,
Naics Code:
311511: FLUID MILK MANUFACTURING
Product Or Service Code:
8905: MEAT, POULTRY, AND FISH

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-11-12
Type:
Referral
Address:
7598 NW 6TH AVE, BOCA RATON, FL, 33487
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-05-07
Type:
Referral
Address:
7004 E. HANNA AVE., TAMPA, FL, 33610
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-03-28
Type:
Complaint
Address:
7002 E HANNA ST, TAMPA, FL, 33619
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-01-11
Type:
Complaint
Address:
7598 NW 6TH AVE, BOCA RATON, FL, 33487
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-02-01
Type:
Referral
Address:
7004 E. HANNA AVE., TAMPA, FL, 33610
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State