Entity Name: | DEPOT SUPPLIES USA, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DEPOT SUPPLIES USA, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 01 Jul 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Dec 2017 (7 years ago) |
Document Number: | P09000056793 |
FEI/EIN Number |
270480178
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10458 NW 67 ST, DORAL, FL, 33178, US |
Mail Address: | 12590 PINES BLVD #260216, HOLLYWOOD, FL, 33026, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROCHA MARTHA J | President | 8678 NW 99 PATH, DORAL, FL, 33178 |
CASTILLO ALEX | Agent | 826 NW 132 AVE, PEMBROKE PINES, FL, 33028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 10458 NW 67 ST, DORAL, FL 33178 | - |
AMENDMENT | 2017-12-15 | - | - |
CHANGE OF MAILING ADDRESS | 2013-09-17 | 10458 NW 67 ST, DORAL, FL 33178 | - |
AMENDMENT | 2013-06-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-06-20 | CASTILLO, ALEX | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000045264 | TERMINATED | 1000000874358 | DADE | 2021-01-26 | 2041-02-03 | $ 8,244.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000214082 | ACTIVE | 1000000740255 | BROWARD | 2017-04-07 | 2037-04-12 | $ 30,847.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14000497460 | TERMINATED | 1000000602461 | BROWARD | 2014-03-27 | 2034-05-01 | $ 2,142.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14000369040 | TERMINATED | 1000000595553 | BROWARD | 2014-03-14 | 2034-03-21 | $ 3,163.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13001499459 | TERMINATED | 1000000538769 | BROWARD | 2013-09-23 | 2033-10-03 | $ 1,027.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-05-02 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
Amendment | 2017-12-15 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State