Search icon

HOME DEPOT U.S.A., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOME DEPOT U.S.A., INC.
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: 08 Sep 1989 (36 years ago)
Document Number: P25953
FEI/EIN Number 581853319

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

Mail Address: 2455 PACES FERRY ROAD, ATLANTA, GA, 30339, US
Address: 2455 PACES FERRY ROAD, ATLANTA, GA, 30339
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DECKER EDWARD P CHIE 2455 PACES FERRY ROAD, ATLANTA, GA, 30339
WYNN ROSEBOROUGH TERESA Director 2455 PACES FERRY ROAD, ATLANTA, GA, 30339
McPHAIL RICHARD V Director 2455 PACES FERRY ROAD, ATLANTA, GA, 30339
DEWALT KAREN Vice President 2455 PACES FERRY ROAD, ATLANTA, GA, 30339
WHARTON ANIKA Vice President 2455 PACES FERRY ROAD, ATLANTA, GA, 30339
PADILLA HECTOR P Executive 2455 PACES FERRY ROAD, ATLANTA, GA, 30339
- Agent -

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1ZB21
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-03-04
CAGE Expiration:
2026-03-23

Contact Information

POC:
RAN GARVER
Corporate URL:
www.homedepotpro.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000018753 WILMAR ACTIVE 2019-02-06 2029-12-31 - 2455 PACES FERRY RD, C-20, ATLANTA, GA, 30339
G19000017027 HARDWARE EXPRESS ACTIVE 2019-02-01 2029-12-31 - 2455 PACES FERRY ROAD, C-20, ATLANTA, GA, 30339
G19000017021 LERAN ACTIVE 2019-02-01 2029-12-31 - 2455 PACES FERRY RD, C-20, ATLANTA, GA, 30339
G19000017029 U.S. LOCK ACTIVE 2019-02-01 2029-12-31 - 2455 PACES FERRY RD, C-20, ATLANTA, GA, 30339
G19000016953 BARNETT ACTIVE 2019-02-01 2029-12-31 - 2455 PACES FERRY RD, C-20, ATLANTA, GA, 30339
G19000016605 THE HOME DEPOT PRO ACTIVE 2019-01-31 2029-12-31 - 2455 PACES FERRY RD, C-20, ATLANTA, GA, 30339
G19000016611 SUPPLYWORKS ACTIVE 2019-01-31 2029-12-31 - 2455 PACES FERRY ROAD, C-20, ATLANTA, GA, 30339
G94116900039 THE HOME DEPOT ACTIVE 1994-04-26 2029-12-31 - 2455 PACES FERRY ROAD, BLDG C, FLOOR 20, ATLANTA, GA, 30339, US

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-30 2455 PACES FERRY ROAD, ATLANTA, GA 30339 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-02 2455 PACES FERRY ROAD, ATLANTA, GA 30339 -
REGISTERED AGENT NAME CHANGED 2006-07-25 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2006-07-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000431245 TERMINATED 2019-SC-117 DUVAL COUNTY COURT, FLORIDA 2019-05-15 2024-06-25 $2661.96 ARNALDO RICCIULLI, 9802-12 BAYMEADOWS ROAD, 184, JACKSONVILLE
J16000307714 LAPSED 012016SC000454 ALACHUA COUNTY- 8TH JUDICIAL 2016-03-22 2021-05-17 $3062.11 SAUL SILBER, 2130 NW 24 AVENUE, GAINESVILLE, FLORIDA 32605
J16000325286 LAPSED 05-2015-SC-051485-XXXX-XX BREVARD COUNTY 2016-02-10 2021-05-31 $5340 TERRY LAYNE, P.O. BOX 237624, COCOA, FL. 32923
J14000748359 LAPSED 2013 CA 8187 CIR CT 15TH JUD CIR PALM BEACH 2014-04-22 2019-06-19 $97,999.71 UNITED PROPERTY & CASUALTY INSURANCE COMPANY, 360 CENTRAL AVE., SUITE 900, SAINT PETERSBURG, FL 33701
J14000664119 LAPSED 2014-000064-CA CIR CT 20TH JUD CHARLOTTE CO 2014-04-07 2019-06-02 $117,150.98 UNITED PROPERTY & CASUALTY INSURANCE COMPANY, 360 CENTRAL AVE, SUITE 900, ST. PETERSBURG, FL 33701
J14000801612 LAPSED 2012-CC-028-M CTY CTY 16TH JUD MONROE FL 2013-06-04 2019-08-08 $8,269.00 D & K CORAL WAY, LLC, 223 RANKEN DRIVE, EDGEWATER, FL 32141
J05000000262 LAPSED CO-NO-04-003780 BROWARD COUNTY COURT 2004-12-07 2010-01-03 $1,186.59 GREGORY J MEGAS, SR., 6303 BAY CLUB DRIVE, #4, FORT LAUDERDALE, FL 33308-1620
J04000093864 LAPSED 04-0675SC-46 PINELLAS COUNTY COURT 2004-03-17 2009-09-03 $5121.00 DIGNA CAONES, 8651 15TH STREET NORTH, ST. PETERSBURG, FL 33702
J04000007310 TERMINATED 02-788-SP CHARLOTTE COUNTY COURT,, FL 2002-10-30 2009-01-27 $$5088.92 LEO GORAN, 2665 COUNTRY CLUB DR., VERO BEACH, FL 33960

Court Cases

Title Case Number Docket Date Status
FAIROUZ GUERROUJ, Appellant(s) v. HOME DEPOT U.S.A., INC., Appellee(s). 4D2024-3183 2024-12-12 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562022CA000812

Parties

Name Fairouz Guerrouj
Role Appellant
Status Active
Representations Anais Mirabile, Christian F Schoepp
Name HOME DEPOT U.S.A., INC.
Role Appellee
Status Active
Representations Torrence Randolph Phillips
Name Hon. Brett Michael Waronicki
Role Judge/Judicial Officer
Status Active
Name St. Lucie Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Fairouz Guerrouj
View View File
Docket Date 2024-12-20
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
Docket Date 2024-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Home Depot U.S.A., Inc., Appellant(s), v. Johnny Baker, IV and Melissa Baker, Appellee(s). 5D2024-3082 2024-11-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2019-CA-826

Parties

Name Johnny Baker, IV
Role Appellee
Status Active
Representations Christopher Grant Burns
Name Melissa Baker
Role Appellee
Status Active
Name Hon. Katie L Dearing
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name HOME DEPOT U.S.A., INC.
Role Appellant
Status Active
Representations Robert Edward Schrader, III, Michael Grant Tanner, Lauren Vickroy Purdy

Docket Entries

Docket Date 2024-11-22
Type Record
Subtype Appendix
Description Appendix to MTD
On Behalf Of Home Depot U.S.A., Inc.
Docket Date 2024-11-22
Type Response
Subtype Response
Description Response to MTD Per 11/14/24 Order
On Behalf Of Home Depot U.S.A., Inc.
Docket Date 2024-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Home Depot U.S.A., Inc.
Docket Date 2024-11-14
Type Order
Subtype Order to File Response
Description Order to File Response; AA W/IN 10 DYS RE: MOT DISMISS
View View File
Docket Date 2024-11-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Johnny Baker, IV
Docket Date 2024-11-08
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-11-08
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - Fee Paid
View View File
Docket Date 2024-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-08
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 11/05/2024
Docket Date 2024-12-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-12-05
Type Order
Subtype Order on Motion To Dismiss
Description APPEAL DISMISSED
View View File
Alexis Cabrales, Appellant(s) v. Home Depot U.S.A., Inc., et al., Appellee(s). 3D2024-1283 2024-07-18 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-2217-CA-01

Parties

Name Alexis Cabrales
Role Appellant
Status Active
Representations Jose R Gomez, Timothy Kevin Barket, Geoffrey Bennett Marks
Name HOME DEPOT U.S.A., INC.
Role Appellee
Status Active
Representations Audra Michelle Bryant, Jennifer Patricia Brooks
Name JOHN DOE INC
Role Appellee
Status Active
Representations Audra Michelle Bryant, Jennifer Patricia Brooks
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 12/24/2024
On Behalf Of Alexis Cabrales
View View File
Docket Date 2024-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Home Depot U.S.A., Inc.
View View File
Docket Date 2024-07-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-01
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2025-01-06
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including January 23, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Alexis Cabrales
View View File
Docket Date 2024-10-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to IB-30 days to11/24/2024
On Behalf Of Alexis Cabrales
View View File
Docket Date 2024-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 10/25/2024
On Behalf Of Alexis Cabrales
View View File
Docket Date 2024-09-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant Request for Oral Argument
On Behalf Of Alexis Cabrales
View View File
Docket Date 2024-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alexis Cabrales
View View File
Docket Date 2024-08-20
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11988216
On Behalf Of Alexis Cabrales
View View File
Docket Date 2024-07-18
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 28, 2024.
View View File
Docket Date 2024-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Alexis Cabrales
View View File
BLAIZE CONTE, Appellant(s) v. WELLS FARGO INC. FARGO, et al., Appellee(s). 4D2024-1417 2024-06-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA009176

Parties

Name Blaize Conte
Role Petitioner
Status Active
Name Wells Fargo Inc. Fargo
Role Respondent
Status Active
Representations Delaney Catherine Hamill
Name HOME DEPOT U.S.A., INC.
Role Respondent
Status Active
Name ROBERTO SANCHEZ, LLC
Role Respondent
Status Active
Name Hon. Jaimie Randall Goodman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-31
Type Disposition by Order
Subtype Dismissed
Description ORDERED that this case is dismissed for failure to file a certiorari petition and appendix as required by this Court's June 10, 2024 order.
View View File
Docket Date 2024-06-10
Type Order
Subtype Order
Description ORDERED that the Notice of Appeal filed with the clerk of the lower tribunal is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
View View File
Docket Date 2024-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Home Depot U.S.A., Inc., Petitioner(s), v. Dayan Armand, Respondent(s). 3D2023-2086 2023-11-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-3490

Parties

Name HOME DEPOT U.S.A., INC.
Role Petitioner
Status Active
Representations Michael John Dono, Dale Joseph Paleschic, Jennifer Patricia Brooks
Name Dayan Armand
Role Respondent
Status Active
Representations Bobby Luis Nuñez
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-02-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-13
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Petitioner's Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed. LOGUE, C.J., and EMAS and BOKOR, JJ., concur.
View View File
Docket Date 2024-02-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Home Depot U.S.A., Inc.
Docket Date 2023-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Respondent's Unopposed Motion for Extension of Time to File Response to the Petition for Writ of Certiorari is hereby granted to and including February 5, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. Order on Motion for Extension of Time
View View File
Docket Date 2023-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Unopposed Motion for Extension of Time to File Response
On Behalf Of Dayan Armand
Docket Date 2023-11-28
Type Order
Subtype Order to File Response
Description Respondent is ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed within ten (10) days thereafter. Order to File Response
View View File
Docket Date 2023-11-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9579642
On Behalf Of Home Depot U.S.A., Inc.
Docket Date 2023-11-21
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Certiorari
On Behalf Of Home Depot U.S.A., Inc.
Docket Date 2023-11-21
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 1, 2023.
View View File
Docket Date 2023-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of certiorari is due.
View View File
Docket Date 2023-11-21
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari
On Behalf Of Home Depot U.S.A., Inc.

Documents

Name Date
ANNUAL REPORT 2025-01-15
AMENDED ANNUAL REPORT 2024-12-19
AMENDED ANNUAL REPORT 2024-12-12
AMENDED ANNUAL REPORT 2024-08-15
AMENDED ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2024-03-20
AMENDED ANNUAL REPORT 2023-05-16
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-19

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-06-24
Type:
FollowUp
Address:
1575 CR-220 EAST, FLEMING ISLAND, FL, 32003
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-11-10
Type:
Fat/Cat
Address:
1575 CR-220 EAST, FLEMING ISLAND, FL, 32003
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-03-22
Type:
Fat/Cat
Address:
9520 REGENCY SQUARE BLVD. NORTH, JACKSONVILLE, FL, 32225
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-10-18
Type:
FollowUp
Address:
7007 NARCOOSSEE RD, ORLANDO, FL, 32822
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-03-28
Type:
Complaint
Address:
7007 NARCOOSSEE RD, ORLANDO, FL, 32822
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State