Search icon

UNITED STATES CONSTRUCTION SUPPLY CORP. - Florida Company Profile

Company Details

Entity Name: UNITED STATES CONSTRUCTION SUPPLY CORP.
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: 15 Apr 2005 (20 years ago)
Document Number: F05000002327
FEI/EIN Number 980388770

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

Address: 1305 Hill Ave, West Palm Beach, FL, 33407, US
Mail Address: 1305 Hill Ave, West Palm Beach, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BRUNET BERNARD President 1625 BOULEVARD LANGLOIS, VALLEYFIELD, J6A 1C2
RODRIGUEZ MANNY Vice President 1305 Hill Ave, West Palm Beach, FL, 33407
OWENS JANET M Agent 1305 Hill Ave, West Palm Beach, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000022012 NEXT USA ACTIVE 2025-02-13 2030-12-31 - 1491 NW 24TH DRIVE, OKEECHOBEE, FL, 34972
G23000010299 U.S. CONSTRUCTION SUPPLY CORP ACTIVE 2023-01-23 2028-12-31 - 460 AVE S, RIVIERA BEACH, FL, 33404
G17000031475 U.S. CONSTRUCTION SUPPLY CORP EXPIRED 2017-03-24 2022-12-31 - 460 AVE S, RIVIERA BEACH, FL, 33404
G11000117386 U.S. CONSTRUCTION SUPPLY CORP EXPIRED 2011-12-05 2016-12-31 - 460 AVE S, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 1305 Hill Ave, West Palm Beach, FL 33407 -
CHANGE OF MAILING ADDRESS 2023-03-09 1305 Hill Ave, West Palm Beach, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 1305 Hill Ave, West Palm Beach, FL 33407 -
REGISTERED AGENT NAME CHANGED 2008-04-02 OWENS, JANET M -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State