Search icon

CERTIFIED GROCERS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CERTIFIED GROCERS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERTIFIED GROCERS OF FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Apr 1949 (76 years ago)
Date of dissolution: 19 Feb 1993 (32 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Feb 1993 (32 years ago)
Document Number: 018292
FEI/EIN Number 590573812

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

Address: 8305 S.E. 58TH AVE., CR 35, P O BOX 1510, OCALA, FL, 32671-8254
Mail Address: 8305 S.E. 58TH AVE., CR 35, P O BOX 1510, OCALA, FL, 32671-8254
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMARCO, TONY President 8305 S.E. 58TH AVENUE, OCALA, FL
JAEB, JOHN Director 2511 N GRADY AVE 210, TAMPA, FL
MCLAUGHLIN, GARY Treasurer 8305 S.E. 58TH AVENUE, OCALA, FL
SCAFF, S. LESTER Director 2200 E DUVAL STREET, LAKE CITY, FL
ST. CHARLES, JAMES D. Secretary 8305 SE 58TH AVE, OCALA, FL
WEBB, JR., CHARLES M. Director 110 N.E. 6TH AVENUE, WILLISTON, FL
LAMBERT, BEVERLY Agent 2100 SE 17TH STREET, STE 300, OCALA, FL, 32671

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1993-02-19 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 838649. CORPORATE MERGER NUMBER 500000000805
AMENDMENT 1991-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 1990-06-19 8305 S.E. 58TH AVE., CR 35, P O BOX 1510, OCALA, FL 32671-8254 -
CHANGE OF MAILING ADDRESS 1990-06-19 8305 S.E. 58TH AVE., CR 35, P O BOX 1510, OCALA, FL 32671-8254 -
AMENDED AND RESTATEDARTICLES 1989-02-10 - -
EVENT CONVERTED TO NOTES 1988-12-23 - -
REGISTERED AGENT ADDRESS CHANGED 1987-04-28 2100 SE 17TH STREET, STE 300, OCALA, FL 32671 -
REGISTERED AGENT NAME CHANGED 1987-04-28 LAMBERT, BEVERLY -
AMENDMENT 1986-03-07 - -
AMENDMENT 1985-08-19 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18319897 0419700 1989-02-28 8305 SE 58TH AVENUE, OCALA, FL, 32671
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-02-28
Case Closed 1989-03-03

Related Activity

Type Inspection
Activity Nr 100341338
100341338 0419700 1988-07-11 8305 SE 58TH AVENUE, OCALA, FL, 32671
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1988-07-12
Case Closed 1989-04-03

Related Activity

Type Accident
Activity Nr 360127021
Type Complaint
Activity Nr 71914758
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 1988-10-05
Abatement Due Date 1988-10-11
Current Penalty 288.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100178 A04
Issuance Date 1988-10-05
Abatement Due Date 1988-11-30
Current Penalty 288.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100178 A04
Issuance Date 1988-10-05
Abatement Due Date 1988-11-30
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 M12 II
Issuance Date 1988-10-05
Abatement Due Date 1988-10-11
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 N11
Issuance Date 1988-10-05
Abatement Due Date 1988-10-11
Current Penalty 288.0
Initial Penalty 480.0
Nr Instances 6
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 06

Date of last update: 01 Mar 2025

Sources: Florida Department of State