Search icon

HD SUPPLY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310210455 0418800 2006-10-10 1950 NORTH CONGRESS AVENUE, BOYNTON BEACH, FL, 33426
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2007-02-02
Case Closed 2007-03-06

Related Activity

Type Accident
Activity Nr 100679109

Date of last update: 03 Apr 2025

Sources: Florida Department of State