Home Depot U.S.A., Inc. Overview
Home Depot U.S.A., Inc. filed as a Foreign for Profit Corporation in the State of Florida on Friday, September 8, 1989 and is approximately thirty-five years old, according to public records filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Home Depot U.S.A., Inc.
Network Visualizer
Advertisements
Key People
Who own Home Depot U.S.A., Inc.
Name | |
---|---|
Craig A. Menear 3 |
President
Chief Executive Officer
Chief Executive Officer
NonPres
CEO
P-U.S. Retail
Chief Exectuive Officer
|
Ann-Marie Campbell 5 |
Director
Executive Vp- Us Sto
NonDir
Vice President
Retail Marketing and
Home Depot Direct
Executive Vice Presi
P Southern Division
P-Southern Division
Us Stores
|
Jocelyn J. Hunter 13 |
Vice President
Assistant Secretary
Deputy General Couns
Employment Law
Governing Person
Legal
Vp Legal Employment
Deputy Gc
|
Scott C. Bomar 6 |
NonTreas
Treasurer
|
Teresa Wynn Roseborough 16 |
NonDir
NonSec
Secretary
Director
|
Francis S. Blake 9 |
President
|
Julian P. Raines 3 |
President
Division President
Southern
|
Craig E. Menar |
President
|
Anesa Thaer Chaibi |
President
Hd Supply
Mro Distribution
|
Aaron M. Flowe |
President
Vice President Merch
Reglonal Vice Presid
|
Joseph M. McFarland |
President
New York Metro
Northen
Regional Vice Presid
P Western Division
|
Dwaine A. Kimmet 9 |
Treasurer
|
Marvin R. Ellison 15 |
Director
|
Marc D. Powers 13 |
Director
Florida and Virgin I
Regional Vice Presid
Souther
Srvp-Operations
Srvp Operations Home
|
Bradley J. Shaw 1 |
Senior Vp
Corporate Communicat
Vp-Corporate Communi
|
Jeff G. Kinnaird |
Senior Vp
Cananda
Eastern
Governing Person
Regional Vice Presid
|
Harry P. Taylor |
Senior Vp
Cananda
Operations
|
James A. Stoddart |
Senior Vp
New Growth Initiativ
|
Jose A. Lopez |
Senior Vp
Cco
|
Joseph C. Izganics |
Senior Vp
Pro and Tool Rental
|
Ricardo Nunez 16 |
Vice President
Business Law
Legal
|
Steven Taplits 7 |
Vice President
Tax
|
Lyne Castonguay 5 |
Vice President
Governing Person
Merchandising
Merchandising Vice P
Western
Srvp-Home Services
|
Barbara G. Sanders 2 |
Vice President
Engineeering and Ent
Information Services
Is
Vp-Information Servi
|
Kelly H. Barrett 2 |
Vice President
Governing Person
Home Services
Internal Audit
Senior Vice Presiden
Vp Internal Audit
|
Anne Frazer 1 |
Vice President
Supply Chain
|
Bruce K. Nelson 1 |
Vice President
Merchandising Expo A
|
Brian Robbins 1 |
Vice President
Hardlines
Sourcing
Specialty Channels
|
William G. Hamilton 1 |
Vice President
Merchandising Vice P
Merchandizing 27e
Merchandising Vp
|
John Kevin Ross 1 |
Vice President
Advertising
|
Kent F. Knutson 1 |
Vice President
Governing Person
Government Relations
Vp Government Relati
Vp-Gevernment Relati
|
James R. Fisher |
Vice President
Is Services and Fiel
Vp Information Servi
|
Hal Lawton |
Vice President
Merchandising Financ
|
Ileana L. Connally |
Vice President
Benefits
|
Carole L. Pietak |
Vice President
Hr
Western Division
Vp-Human Resources-W
|
Brian Hutto |
Vice President
Specialty Systems An
|
Bernard Cormier |
Vice President
Cananda
Hr
|
Jennifer Williams |
Vice President
Hd Supply
Hr
|
Karen S. Etzkorn |
Vice President
It
Merchandising and Ma
|
Kecia Lamm |
Vice President
Expo Design Centers
Operations
|
Kevin Hoffmann |
Vice President
Data Exchange Servic
|
Leslie Joyce |
Vice President
Learning
|
Charles D. Hackett |
Vice President
Medical and Health M
|
Charles J. Pfister |
Vice President
Financial Planning A
|
Leonard Brily Brisendine 5 |
Assistant Sec.
|
Kevin R. Scott 2 |
Flooring
Governing Person
Merchandising Dept 2
Merchandising Vice P
Regional Vice Presid
Srvp-Decor
|
Jane H. Roten 1 |
Mid Atlantic
Regional Vice Presid
Vp in-Store Environm
|
Annette M. Vershuren |
Asia Division
Cananda
Division President
|
Andy S. Bodea |
Vice President Servi
|
Andrew J. Delany |
Vice President Inter
Vp Information Servi
|
James R. Kane |
Northern
Ohio Valley
Regional Vice Presid
P Northern Division
|
Jeannette McClain |
Assistant Sec.
|
Bryan G. Audiss |
Pacific Central La
Regional Vice Presid
Wester
|
Bruce J. Levitin |
Pacific North
Regional Vice Presid
Wester
|
Bruce A. Merino |
Division President
Westerdivision and E
|
Brain C. Cohen |
New Jersey Metro
Northern
Regional Vice Presid
|
Kimberly Curtin-Sentovich |
Pacific South
Regional Vice Presid
Western
|
Lev K. Mills |
Assistant Sec.
|
Lisa M. Labruno |
Assistant Sec.
|
David R. Benjamin 3 |
Vp-Instal Rsw
|
Showing 8 records out of 60
Other Companies for Home Depot U.S.A., Inc.
Home Depot U.S.A., Inc. is listed as an officer in four other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Pasadena Tech Properties, LLC |
Active
|
2016 |
1
|
Member
|
Hd Development Properties, L.P. |
Inactive
|
2008 |
1
|
General Partner
|
Home Depot Store Support, LLC |
Inactive
|
2011 |
15
|
Member
|
Your Other Warehouse, LLC |
Inactive
|
2001 |
6
|
Mmember
|
Known Addresses for Home Depot U.S.A., Inc.
7950 NW 77th St
Miami, FL 33166
2455 W International Speedway Blvd
Daytona Beach, FL 32114
C20 2455 Paces Ferry Rd SE
Atlanta, GA 30339
3030 SW 8th St
Miami, FL 33135
2455 Paces Ferry Rd SE
Atlanta, GA 30339
1701 W Oakland Park Blvd
Fort Lauderdale, FL 33311
2303 US Highway 27 N
Sebring, FL 33870
3010 Saddle Creek Rd
Lakeland, FL 33801
1000 Immokalee Rd
Naples, FL 34110
5600 77th Center Dr
Charlotte, NC 28217
Corporate Filings for Home Depot U.S.A., Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P25953 |
Date Filed: | Friday, September 8, 1989 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 8141606 |
Date Filed: | Tuesday, September 12, 1989 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01648357 |
Date Filed: | Friday, September 8, 1989 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C7902-1989 |
Date Filed: | Monday, September 11, 1989 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | Suffolk |
State ID: | 1383804 |
Date Filed: | Tuesday, September 12, 1989 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/11/1989 | Foreign Qualification | ||
9/12/1989 | Application For Certificate Of Authority | ||
9/12/1989 | Name History/Actual | Home Depot U.S.A., Inc. | |
7/13/1990 | Change Of Registered Agent/Office | ||
11/14/1996 | Certificate of Assumed Business Name | ||
9/9/1998 | Annual List | ||
8/29/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
7/31/2000 | Certificate of Assumed Business Name | ||
8/28/2000 | Annual List | ||
8/23/2001 | Certificate of Assumed Business Name | ||
12/26/2001 | Annual List | ||
9/6/2002 | Annual List | ||
10/18/2002 | Certificate of Assumed Business Name | ||
12/31/2002 | Public Information Report (PIR) | ||
5/13/2003 | Merger | CERTIFIED COPY OF ARTICLES OF MERGER FILED MERGING GEORGIA LIGHTING, INC., A (DE) CORPORATION, NOT QUALIFIED IN NEVADA INTO THIS CORPORATION. (3) PGS. DEG | |
9/10/2003 | Annual List | ||
9/26/2004 | Annual List | List of Officers for 2004 to 2005 | |
11/4/2004 | Certificate of Assumed Business Name | ||
12/31/2004 | Public Information Report (PIR) | ||
3/15/2005 | Certificate of Assumed Business Name | ||
3/15/2005 | Certificate of Assumed Business Name | ||
9/19/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
7/26/2006 | Change of Registered Agent/Office | ||
7/26/2006 | Registered Agent Change | ||
8/2/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
8/9/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
7/15/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
9/24/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
8/20/2010 | Annual List | 10-11 | |
12/31/2010 | Public Information Report (PIR) | ||
9/14/2011 | Annual List | 11/12 | |
12/31/2011 | Public Information Report (PIR) | ||
6/14/2012 | Certificate of Assumed Business Name | ||
8/1/2012 | Annual List | 12-13 | |
12/31/2012 | Public Information Report (PIR) | ||
8/26/2013 | Annual List | ||
9/22/2014 | Annual List | 14-15 | |
12/31/2014 | Public Information Report (PIR) | ||
9/25/2015 | Annual List | ||
11/12/2015 | Amended List | ||
9/28/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
2/16/2017 | Amended List | ||
8/9/2017 | Annual List | ||
8/20/2018 | Annual List | ||
2/28/2019 | Certificate of Assumed Business Name | ||
4/30/2019 | Merge In | ||
7/24/2019 | Certificate of Assumed Business Name | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
6/13/2022 | Certificate of Assumed Business Name | ||
12/31/2023 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Wednesday, January 10, 2024
Data last refreshed on Wednesday, January 10, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Tuesday, March 19, 2024
Data last refreshed on Tuesday, March 19, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Home Depot U.S.A., Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Home Depot U.S.A., Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
7950 NW 77th St Miami, FL 33166
2455 W International Speedway Blvd Daytona Beach, FL 32114
C20 2455 Paces Ferry Rd SE Atlanta, GA 30339
3030 SW 8th St Miami, FL 33135
2455 Paces Ferry Rd SE Atlanta, GA 30339
1701 W Oakland Park Blvd Fort Lauderdale, FL 33311
2303 US Highway 27 N Sebring, FL 33870
3010 Saddle Creek Rd Lakeland, FL 33801
1000 Immokalee Rd Naples, FL 34110
5600 77th Center Dr Charlotte, NC 28217
These addresses are known to be associated with Home Depot U.S.A., Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records