Search icon

FERGUSON US HOLDINGS, INC.

Company Details

Entity Name: FERGUSON US HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 01 May 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Jun 2019 (6 years ago)
Document Number: F01000002345
FEI/EIN Number 54-1473338
Address: 751 Lakefront Commons, Newport News, VA, 23606, US
Mail Address: 751 Lakefront Commons, Newport News, VA, 23606, US
Place of Formation: VIRGINIA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
Murphy Kevin M President 751 Lakefront Commons, Newport News, VA, 23606

Seni

Name Role Address
Brundage William S Seni 751 Lakefront Commons, Newport News, VA, 23606
Graham Ian T Seni 751 Lakefront Commons, Newport News, VA, 23606

Assi

Name Role Address
Pillars Sally Assi 751 Lakefront Commons, Newport News, VA, 23606
Gallo Eric A Assi 751 Lakefront Commons, Newport News, VA, 23606
Crowder Brenda M Assi 751 Lakefront Commons, Newport News, VA, 23606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 751 Lakefront Commons, Newport News, VA 23606 No data
CHANGE OF MAILING ADDRESS 2024-04-16 751 Lakefront Commons, Newport News, VA 23606 No data
REGISTERED AGENT NAME CHANGED 2024-04-16 Corporate Creations Network Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-15 801 US Highway 1, North Palm Beach, FL 33408 No data
NAME CHANGE AMENDMENT 2019-06-06 FERGUSON US HOLDINGS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-11-15
AMENDED ANNUAL REPORT 2022-10-07
AMENDED ANNUAL REPORT 2022-09-23
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State