Search icon

HD SUPPLY MANAGEMENT, INC.

Headquarter

Company Details

Entity Name: HD SUPPLY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Apr 2005 (20 years ago)
Date of dissolution: 15 Dec 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Dec 2021 (3 years ago)
Document Number: P05000059715
FEI/EIN Number 432080574
Address: 3400 Cumberland Boulevard, ATLANTA, GA, 30339, US
Mail Address: 3400 Cumberland Boulevard, ATLANTA, GA, 30339, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HD SUPPLY MANAGEMENT, INC., RHODE ISLAND 000151372 RHODE ISLAND
Headquarter of HD SUPPLY MANAGEMENT, INC., MINNESOTA 28497178-8cd4-e011-a886-001ec94ffe7f MINNESOTA

Central Index Key

CIK number Mailing Address Business Address Phone
1465253 3100 CUMBERLAND BOULEVARD, SUITE 1700, ATLANTA, GA, 30339 3100 CUMBERLAND BOULEVARD, SUITE 1700, ATLANTA, GA, 30339 770-852-9000

Filings since 2013-10-18

Form type EFFECT
File number 333-191470-21
Filing date 2013-10-18
File View File

Filings since 2013-10-18

Form type 424B3
File number 333-191470-21
Filing date 2013-10-18
File View File

Filings since 2013-10-16

Form type S-4/A
File number 333-191470-21
Filing date 2013-10-16
File View File

Filings since 2013-09-30

Form type S-4
File number 333-191470-21
Filing date 2013-09-30
File View File

Filings since 2013-02-05

Form type 424B3
File number 333-185158-13
Filing date 2013-02-05
File View File

Filings since 2013-02-05

Form type 424B3
File number 333-186164-13
Filing date 2013-02-05
File View File

Filings since 2013-01-31

Form type EFFECT
File number 333-186164-13
Filing date 2013-01-31
File View File

Filings since 2013-01-31

Form type EFFECT
File number 333-185158-13
Filing date 2013-01-31
File View File

Filings since 2013-01-31

Form type S-4/A
File number 333-186164-13
Filing date 2013-01-31
File View File

Filings since 2013-01-31

Form type S-4/A
File number 333-185158-13
Filing date 2013-01-31
File View File

Filings since 2013-01-28

Form type UPLOAD
Filing date 2013-01-28
File View File

Filings since 2013-01-23

Form type CORRESP
Filing date 2013-01-23
File View File

Filings since 2013-01-23

Form type S-4
File number 333-186164-13
Filing date 2013-01-23
File View File

Filings since 2013-01-18

Form type S-4/A
File number 333-185158-13
Filing date 2013-01-18
File View File

Filings since 2013-01-02

Form type S-4/A
File number 333-185158-13
Filing date 2013-01-02
File View File

Filings since 2012-12-20

Form type UPLOAD
Filing date 2012-12-20
File View File

Filings since 2012-11-27

Form type S-4
File number 333-185158-13
Filing date 2012-11-27
File View File

Filings since 2009-07-29

Form type 424B3
File number 333-159809-16
Filing date 2009-07-29
File View File

Filings since 2009-07-28

Form type EFFECT
File number 333-159809-16
Filing date 2009-07-28
File View File

Filings since 2009-07-27

Form type S-4/A
File number 333-159809-16
Filing date 2009-07-27
File View File

Filings since 2009-07-10

Form type S-4/A
File number 333-159809-16
Filing date 2009-07-10
File View File

Filings since 2009-06-05

Form type S-4
File number 333-159809-16
Filing date 2009-06-05
File View File

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
DEANGELO JOSEPH J President 3100 CUMBERLAND BOULEVARD, ATLANTA, GA, 30339

Vice President

Name Role Address
NUNEZ RICARDO Vice President 3100 CUMBERLAND BOULEVARD, ATLANTA, GA, 30339

Secretary

Name Role Address
NUNEZ RICARDO Secretary 3100 CUMBERLAND BOULEVARD, ATLANTA, GA, 30339

Treasurer

Name Role Address
BOELTE KATHERINE Treasurer 3100 CUMBERLAND BOULEVARD, ATLANTA, GA, 30339

Administrator

Name Role Address
KEN VENEZIANO Administrator 3100 CUMBERLAND BOULEVARD, ATLANTA, GA, 30339

Events

Event Type Filed Date Value Description
CONVERSION 2021-12-15 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L21000526481. CONVERSION NUMBER 500000221215
CHANGE OF PRINCIPAL ADDRESS 2019-01-22 3400 Cumberland Boulevard, ATLANTA, GA 30339 No data
CHANGE OF MAILING ADDRESS 2019-01-22 3400 Cumberland Boulevard, ATLANTA, GA 30339 No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-18 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2016-10-18 CORPORATION SERVICE COMPANY No data
NAME CHANGE AMENDMENT 2006-10-25 HD SUPPLY MANAGEMENT, INC. No data
NAME CHANGE AMENDMENT 2005-04-27 HUGHES SUPPLY MANAGEMENT, INC. No data

Documents

Name Date
ANNUAL REPORT 2022-04-20
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 2016-10-18
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State