Entity Name: | HD SUPPLY GP & MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Mar 2004 (21 years ago) |
Date of dissolution: | 15 Dec 2021 (3 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 15 Dec 2021 (3 years ago) |
Document Number: | F04000001125 |
FEI/EIN Number |
510374238
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3400 Cumberland Boulevard, ATLANTA, GA, 30339, US |
Mail Address: | 3400 Cumberland Boulevard, ATLANTA, GA, 30339, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
O'Kelly Shane | President | 3400 Cumberland Boulevard, ATLANTA, GA, 30339 |
McDEVITT DAN S | Secretary | 3400 Cumberland Boulevard, ATLANTA, GA, 30339 |
Miller Malinda A | Treasurer | 3400 Cumberland Boulevard, ATLANTA, GA, 30339 |
LEVITT EVAN J | Director | 3400 Cumberland Boulevard, ATLANTA, GA, 30339 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2021-12-15 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L21000526481. MERGER NUMBER 100000221261 |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-22 | 3400 Cumberland Boulevard, ATLANTA, GA 30339 | - |
CHANGE OF MAILING ADDRESS | 2019-01-22 | 3400 Cumberland Boulevard, ATLANTA, GA 30339 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-01 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-01 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 2006-11-02 | HD SUPPLY GP & MANAGEMENT, INC. | - |
NAME CHANGE AMENDMENT | 2004-11-19 | HUGHES GP & MANAGEMENT, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-04-28 |
Reg. Agent Change | 2016-12-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State