Search icon

PUBLIX SUPER MARKETS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PUBLIX SUPER MARKETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PUBLIX SUPER MARKETS, 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 Dec 1921 (103 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Mar 2023 (2 years ago)
Document Number: 112252
FEI/EIN Number 590324412

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

Mail Address: P.O. BOX 407, LAKELAND, FL, 33802, US
Address: 3300 PUBLIX CORPORATE PKWY, LAKELAND, FL, 33811-3311, US
Place of Formation: FLORIDA

Links between entities

Type:
Subsidiary
Company Number:
P01000027088
State:
FLORIDA
Type:
Subsidiary
Company Number:
L22000189256
State:
FLORIDA
Type:
Subsidiary
Company Number:
A13000000384
State:
FLORIDA
Type:
Subsidiary
Company Number:
L13000104033
State:
FLORIDA
Type:
Subsidiary
Company Number:
L02000016349
State:
FLORIDA
Type:
Subsidiary
Company Number:
P20000023511
State:
FLORIDA
Type:
Subsidiary
Company Number:
L04000019159
State:
FLORIDA
Type:
Subsidiary
Company Number:
L04000019158
State:
FLORIDA
Type:
Headquarter of
Company Number:
1121451
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
001671596
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
10061803
State:
ALASKA
Type:
Headquarter of
Company Number:
000-900-032
State:
ALABAMA
Type:
Headquarter of
Company Number:
5138973
State:
NEW YORK
Type:
Headquarter of
Company Number:
5a8aac71-750e-e711-8174-00155d01c6a8
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0987771
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20171404208
State:
COLORADO
Type:
Headquarter of
Company Number:
1235628
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
631410
State:
IDAHO
Type:
Headquarter of
Company Number:
4438430
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_71085929
State:
ILLINOIS

Key Officers & Management

Name Role Address
METZ MERRIANN M Secretary 3300 PUBLIX CORPORATE PKWY, LAKELAND, FL, 338113311
METZ MERRIANN M Vice President 3300 PUBLIX CORPORATE PKWY, LAKELAND, FL, 338113311
PHILLIPS DAVID P Executive 3300 PUBLIX CORPORATE PKWY, LAKELAND, FL, 338113311
JONES RANDALL TSr. Exec 3300 PUBLIX CORPORATE PARKWAY, LAKELAND, FL, 338113311
SMITH MICHAEL R Secretary 3300 PUBLIX CORPORATE PKWY, LAKELAND, FL, 338113311
SMITH MICHAEL R Vice President 3300 PUBLIX CORPORATE PKWY, LAKELAND, FL, 338113311
TAULBEE DAVID L Vice President 3300 PUBLIX CORPORATE PKWY, LAKELAND, FL, 338113311
O'CONNOR BRIDGID M Vice President 3300 PUBLIX CORPORATE PKWY, LAKELAND, FL, 338113311
CORPORATE CREATIONS NETWORK INC. Agent -

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000081061
Phone:
863-688-1188

Latest Filings

Form type:
10-Q
File number:
000-00981
Filing date:
2025-05-01
File:
Form type:
8-K
File number:
000-00981
Filing date:
2025-05-01
File:
Form type:
8-K
File number:
000-00981
Filing date:
2025-04-16
File:
Form type:
8-K
File number:
000-00981
Filing date:
2025-04-01
File:
Form type:
4
Filing date:
2025-03-21
File:

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3BKU8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-24
CAGE Expiration:
2023-06-01

Contact Information

POC:
GABRIELLE R GARD
Phone:
+1 863-688-1188

National Provider Identifier

NPI Number:
1831912229
Certification Date:
2024-11-04

Authorized Person:

Name:
DAIN RUSK
Role:
VP OF PHARMACY
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
8636165810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000137910 PUBLIX #1017 ACTIVE 2024-11-13 2029-12-31 - P.O.BOX 32027, LAKELAND, FL, 33802
G24000137909 PUBLIX #1715 ACTIVE 2024-11-13 2029-12-31 - P.O.BOX 32027, LAKELAND, FL, 33802
G24000137898 PUBLIX LIQUOR STORE #1715 ACTIVE 2024-11-13 2029-12-31 - P O BOX 32027, LAKELAND, FL, 33802
G24000122835 PUBLIX COMPOUNDING PHARMACY #3212 ACTIVE 2024-10-03 2029-12-31 - P O BOX 32027, LAKELAND, FL, 33802
G22000055565 STARBUCKS AT PUBLIX SUPER MARKETS, INC. #1776 ACTIVE 2022-05-02 2027-12-31 - P.O. BOX 32027, LAKELAND, FL, 33802
G20000158204 PUBLIX SMART STORE ACTIVE 2020-12-14 2025-12-31 - 3300 PUBLIX CORPORATE PARKWAY, LAKELAND, FL, 33811
G20000027858 PUBLIX PHARMACY #3213 ACTIVE 2020-03-04 2030-12-31 - P.O.BOX 32027, LAKELAND, FL, 33802
G19000058147 PRESTO! ACTIVE 2019-05-15 2029-12-31 - P.O. BOX 32027, LAKELAND, FL, 33802
G19000040827 INDUSTRIAL MAINTENANCE TRAINING CENTER ACTIVE 2019-03-29 2029-12-31 - ATTN: LICENSING, P.O. BOX 32027, LAKELAND, FL, 33802
G19000037203 PUBLIX APRON'S EXPIRED 2019-03-21 2024-12-31 - PO BOX 32027, LAKELAND, FL, 33802

Events

Event Type Filed Date Value Description
MERGER 2023-03-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000237947
CHANGE OF MAILING ADDRESS 2023-03-20 3300 PUBLIX CORPORATE PKWY, LAKELAND, FL 33811-3311 -
AMENDMENT 2022-04-01 - -
REGISTERED AGENT NAME CHANGED 2020-04-07 Corporate Creations Network, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2020-04-07 801 US Highway 1, North Palm Beach, FL 33408 -
MERGER 2019-09-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000196003
MERGER 2019-05-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000193499
MERGER 2018-03-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000180265
MERGER 2017-08-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000174041
MERGER 2017-07-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000173263

Court Cases

Title Case Number Docket Date Status
Tomako E. Williams, Appellant(s) v. Publix Super Markets Inc/Publix Super Market's Inc./Publix Risk Management, Appellee(s). 1D2024-3169 2024-12-10 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-030010BKC; 23-072703-WC

Parties

Name Tomako E. Williams
Role Appellant
Status Active
Name PUBLIX SUPER MARKETS, INC.
Role Appellee
Status Active
Name Publix Super Market's Inc.
Role Appellee
Status Active
Name Publix Risk Management
Role Appellee
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Barbara Kay Case
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-09
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Barbara Kay Case
Docket Date 2024-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Tomako E. Williams
ERIC HINMAN, Appellant(s) v. PUBLIX SUPER MARKETS, INC., Appellee(s). 4D2024-3086 2024-12-03 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA006094

Parties

Name Eric Hinman
Role Appellant
Status Active
Representations Marshall Ezra Rosenbach
Name PUBLIX SUPER MARKETS, INC.
Role Appellee
Status Active
Representations Kerri Elizabeth Utter, Florence Maria Andalib
Name Hon. James Warren Sherman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Eric Hinman
View View File
Docket Date 2024-12-16
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
Docket Date 2024-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Lesbia Matute, Appellant(s) v. Publix Super Markets, Inc., Appellee(s). 2D2024-2665 2024-11-19 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2020-CA-1654

Parties

Name Lesbia Matute
Role Appellant
Status Active
Representations Brian James Lee
Name Hon. Edward Nicholas
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active
Name PUBLIX SUPER MARKETS, INC.
Role Appellee
Status Active
Representations Kate Foster Gaset, Diane G DeWolf, Nancy Mason Wallace

Docket Entries

Docket Date 2024-11-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Lesbia Matute
View View File
Docket Date 2024-11-19
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-19
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Lesbia Matute
Docket Date 2024-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Publix Super Markets, Inc.
Publix Super Markets, Inc., Appellant(s), v. Martha Omega Araujo, Appellee(s). 3D2024-1929 2024-10-29 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-11610-CA-01

Parties

Name PUBLIX SUPER MARKETS, INC.
Role Appellant
Status Active
Representations Jaime J Baca, Jason Brent Gonzalez, Jessica Leighann Slatten, Raymond Lee Cordova
Name Martha Omega Araujo
Role Appellee
Status Active
Representations Philip Dixon Parrish, Javier Andres Finlay, Nadine Figueroa, Jimmy De La Espriella
Name Hon. Joseph Perkins
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12921279
On Behalf Of Publix Super Markets, Inc.
View View File
Docket Date 2024-10-29
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 8, 2024.
View View File
Docket Date 2024-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Publix Super Markets, Inc.
View View File
Docket Date 2024-12-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 03/07/2025
On Behalf Of Publix Super Markets, Inc.
View View File
Docket Date 2024-11-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Pamela Korman, Appellant(s) v. Publix Super Markets, Inc., Appellee(s). 5D2024-2745 2024-10-04 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2023-CA-10345

Parties

Name Pamela Korman
Role Appellant
Status Active
Representations Erika Lorenz Alba, Michael Jeffrey Korn
Name PUBLIX SUPER MARKETS, INC.
Role Appellee
Status Active
Representations Shylie Armon Bannon, Diane G DeWolf, Nancy Mason Wallace
Name Hon. Bruce Rutledge Anderson, Jr.
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to complete Med Forms
On Behalf Of Pamela Korman
Docket Date 2024-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Publix Super Markets, Inc.
Docket Date 2024-10-04
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-10-04
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 09/26/2024
Docket Date 2024-10-16
Type Order
Subtype Abeyance Order
Description APPEAL HELD IN ABEYANCE; AA W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT; MOT EXT TIME SUBMIT MEDIATION DOCUMENTS GRANTED
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-03
AMENDED ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2024-01-12
Merger 2023-03-24
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-27
Amendment 2022-04-01
ANNUAL REPORT 2021-04-16
AMENDED ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2020-01-24

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912QG14P0020
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-12-04
Total Dollars Obligated:
2710.00
Current Total Value Of Award:
2710.00
Potential Total Value Of Award:
2710.00
Description:
RATIONS
Naics Code:
722320: CATERERS
Product Or Service Code:
8905: MEAT, POULTRY, AND FISH
Procurement Instrument Identifier:
W912QG14P0011
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-10-31
Total Dollars Obligated:
3840.00
Current Total Value Of Award:
3840.00
Potential Total Value Of Award:
3840.00
Description:
RATIONS
Naics Code:
722320: CATERERS
Product Or Service Code:
8905: MEAT, POULTRY, AND FISH
Procurement Instrument Identifier:
N6883612P0055
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-10-18
Total Dollars Obligated:
663.30
Current Total Value Of Award:
663.30
Potential Total Value Of Award:
663.30
Description:
CARIBBEAN , PASSION FRUIT
Naics Code:
445110: SUPERMARKETS AND OTHER GROCERY (EXCEPT CONVENIENCE) STORES
Product Or Service Code:
8940: SPECIAL DIETARY FOODS AND FOOD SPECIALTY PREPARATIONS

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20833.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-11-07
Type:
Complaint
Address:
1925 GEORGE JENKINS BOULEVARD, LAKELAND, FL, 33815
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2024-09-23
Type:
Referral
Address:
1936 GEORGE JENKINS BLVD., LAKELAND, FL, 33815
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-09-17
Type:
Monitoring
Address:
5450 BUSCH BLVD., TEMPLE TERRACE, FL, 33617
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-06-21
Type:
Referral
Address:
3913 MANATEE AVENUE WEST, BRADENTON, FL, 34208
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-05-31
Type:
Monitoring
Address:
443 WEST CR 419 SUITE 1001, OVIEDO, FL, 32766
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

DBA Name:
PUBLIX
Carrier Operation:
Interstate
Add Date:
1991-03-14
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
955
Drivers:
1754
Inspections:
847
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State