Entity Name: | HD SUPPLY, 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: | 01 May 1992 (33 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 22 Nov 2021 (3 years ago) |
Document Number: | P38719 |
FEI/EIN Number |
752007383
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 |
---|---|---|
Brown Marc | Chief Executive Officer | 3400 CUMBERLAND BOULEVARD, ATLANTA, GA, 30339 |
McDevitt Dan S | Secretary | 3400 CUMBERLAND BOULEVARD, ATLANTA, GA, 30339 |
Dinh Hong | Treasurer | 3400 CUMBERLAND BOULEVARD, ATLANTA, GA, 30339 |
Bohrer Scott | Director | 3400 CUMBERLAND BOULEVARD, ATLANTA, GA, 30339 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-21 | 3400 Cumberland Boulevard, Atlanta, GA 30339 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-21 | 3400 Cumberland Boulevard, Atlanta, GA 30339 | - |
MERGER | 2021-11-22 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000220369 |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-12 | CORPORATION SERVICE COMPANY | - |
AMENDMENT | 2008-03-18 | - | - |
NAME CHANGE AMENDMENT | 2007-01-10 | HD SUPPLY, INC. | - |
MERGER | 2006-10-25 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000144649 |
REINSTATEMENT | 2005-11-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000310856 | TERMINATED | 1000000924619 | ORANGE | 2022-06-02 | 2042-06-29 | $ 150,177.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
AMENDED ANNUAL REPORT | 2024-05-16 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-04-19 |
Merger | 2021-11-22 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-02-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310210455 | 0418800 | 2006-10-10 | 1950 NORTH CONGRESS AVENUE, BOYNTON BEACH, FL, 33426 | |||||||||||||||||
|
Type | Accident |
Activity Nr | 100679109 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State