Search icon

U.S. FOODS & PHARMACEUTICALS HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: U.S. FOODS & PHARMACEUTICALS HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. FOODS & PHARMACEUTICALS HOLDINGS, INC. 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: 27 Mar 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P96000027188
FEI/EIN Number 582229097

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

Address: 313 W BELTINE HWY, SUITE 161, MADISON, WI, 53713, US
Mail Address: 313 W BELTINE HWY, SUITE 161, MADISON, WI, 53713, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEIDER WEINBERGER & BEILLY, LLP Agent 2200 CORPORATE BOULEVARD, N.W., BOCA RATON, FL, 33431
VEMBU RAJAN V President 313 W. BELTLINE HIGHWAY, SUITE 161, MADISON, WI, 53713
VEMBU RAJAN V Treasurer 313 W. BELTLINE HIGHWAY, SUITE 161, MADISON, WI, 53713
VEMBU RAJAN V Clerk 313 W. BELTLINE HIGHWAY, SUITE 161, MADISON, WI, 53713

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-01-04 313 W BELTINE HWY, SUITE 161, MADISON, WI 53713 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-04 313 W BELTINE HWY, SUITE 161, MADISON, WI 53713 -
REINSTATEMENT 2011-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-01-04 SCHNEIDER WEINBERGER & BEILLY, LLP -
REGISTERED AGENT ADDRESS CHANGED 2006-01-04 2200 CORPORATE BOULEVARD, N.W., SUITE 210, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State