Entity Name: | WINN-DIXIE STORES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WINN-DIXIE STORES, 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: | 26 Dec 1928 (96 years ago) |
Date of dissolution: | 27 Jan 2025 (4 months ago) |
Last Event: | CONVERSION |
Event Date Filed: | 27 Jan 2025 (4 months ago) |
Document Number: | 118817 |
FEI/EIN Number |
590514290
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL, 32256, US |
Mail Address: | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
CARNEY BRIAN P | Director | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL, 32256 |
JONES KENNETH E | Vice President | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL, 32256 |
GRIMM M. SANDLIN | Director | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL, 32256 |
HUCKER ANTHONY | Director | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL, 32256 |
Roy Jayson | Seni | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL, 32256 |
Rabon Dewayne P | Chie | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL, 32256 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
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.
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.
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000096379 | WDS | ACTIVE | 2021-07-23 | 2026-12-31 | - | 8928 PROMINENCE PARKWAY #200, JACKSONVILLE, FL, 32256 |
G16000050787 | FRESCO Y MAS | ACTIVE | 2016-05-20 | 2026-12-31 | - | 8928 PROMINENCE PARKWAY, BUILDING 200, JACKSONVILLE, FL, 32256 |
G14000100559 | WINN-DIXIE LIQUOR | EXPIRED | 2014-10-02 | 2024-12-31 | - | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL, 32256 |
G14000065217 | PATHSTONE HEALTH SERVICES | EXPIRED | 2014-06-24 | 2024-12-31 | - | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL, 32256 |
G10000018260 | WINN-DIXIE JACKSONVILLE OPEN | EXPIRED | 2010-02-25 | 2015-12-31 | - | 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254 |
G10000018245 | WINN-DIXIE STORE | ACTIVE | 2010-02-25 | 2025-12-31 | - | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL, 32256 |
G10000018241 | WINN-DIXIE OPEN | EXPIRED | 2010-02-25 | 2015-12-31 | - | 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254 |
G08030900057 | WINN-DIXIE LIQUOR | EXPIRED | 2008-01-30 | 2013-12-31 | - | 5050 EDGEWATER COURT, JACKSONVILLE, FL, 32254 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2025-01-27 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L25000033831. CONVERSION NUMBER 100000264001 |
REGISTERED AGENT NAME CHANGED | 2025-01-21 | CORPORATION SERVICE COMPANY | - |
AMENDED AND RESTATEDARTICLES | 2018-05-29 | - | - |
AMENDMENT | 2018-05-24 | - | - |
CHANGE OF MAILING ADDRESS | 2017-02-06 | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL 32256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-06 | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL 32256 | - |
AMENDMENT | 2016-09-16 | - | - |
MERGER | 2014-12-22 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 700000147597 |
REGISTERED AGENT ADDRESS CHANGED | 2012-08-03 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
MERGER | 2012-03-09 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000120879 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000109447 | LAPSED | 2002-05900-CA | FOURTH JUDICIAL CIRCUIT COURT | 2004-09-10 | 2009-10-08 | $220,084.84 | DAVID A. REDDICK, 2323 CONCILIATION LANE, GREEN COVE SPRINGS, FL 32043 |
J04000109637 | LAPSED | 2002-05900-CA | FOURTH JUDICIAL CIRCUIT COURT | 2004-09-10 | 2009-10-11 | $220,084.83 | JAMES A. STOKES, 7914 HASTINGS STREET, JACKSONVILLE, FL 32220 |
J04000097139 | LAPSED | 2002-05900-CA | FOURTH JUDICIAL CIRCUIT COURT | 2004-04-30 | 2009-09-10 | $350,000.00 | DAVID A. REDDICK, 2323 CONCILIATION LANE, GREEN COVE SPRINGS, FL 32043 |
J04000097162 | LAPSED | 2002-05900-CA | FOURTH JUDICIAL CIRCUIT COURT | 2004-04-30 | 2009-09-10 | $350,000.00 | JAMES A. STOKES, 7914 HASTINGS STREET, JACKSONVILLE, FL 32220 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rebecca Dickey, Appellant(s) v. Winn-Dixie Stores, Inc., A Florida corporation; and Smith Interests General Partnership, LLP, A Florida Partnership, Appellee(s). | 1D2024-2933 | 2024-11-14 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WINN-DIXIE STORES, INC. |
Role | Appellee |
Status | Active |
Representations | Ganesh L Chatani, Eleanor Hadden Sills, Chris William Altenbernd |
Name | Hon. Angela Cote Dempsey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Leon Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Rebecca Dickey |
Role | Appellant |
Status | Active |
Representations | Allen Sims McConnaughhay, Harold R Mardenborough, Jr. |
Name | Smith Interests General Partnership, LLP |
Role | Appellee |
Status | Active |
Representations | Ganesh L Chatani, Eleanor Hadden Sills, Chris William Altenbernd |
Docket Entries
Docket Date | 2024-11-20 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-11-16 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal cert. serv. |
On Behalf Of | Rebecca Dickey |
Docket Date | 2024-11-14 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed |
View | View File |
Docket Date | 2024-11-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal, order attached |
On Behalf Of | Rebecca Dickey |
Docket Date | 2025-01-03 |
Type | Record |
Subtype | Exhibits |
Description | Exhibits ( 1 brown env. 1 CD/DVD) |
On Behalf Of | Leon Clerk |
Docket Date | 2024-12-19 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Rebecca Dickey |
Docket Date | 2024-12-18 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed |
View | View File |
Docket Date | 2024-11-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Rebecca Dickey |
Classification | NOA Final - Workers Compensation - Workers Compensation |
Court | 1st District Court of Appeal |
Originating Court |
Office of the Judges of Compensation Claims 23-006217JIJ |
Parties
Name | Javier Alejandro Rivero |
Role | Appellant |
Status | Active |
Representations | Michael David Goldstein |
Name | WINN-DIXIE STORES, INC. |
Role | Appellee |
Status | Active |
Representations | Gladys Lourdes Coia, William Harris Rogner |
Name | Fresco Y Mas |
Role | Appellee |
Status | Active |
Name | Jeffrey Ira Jacobs |
Role | Judge of Compensation Claims |
Status | Active |
Name | David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | WC Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Sedgwick CMS |
Role | Appellee |
Status | Active |
Representations | Gladys Lourdes Coia, William Harris Rogner |
Docket Entries
Docket Date | 2024-11-19 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted-335 pages |
On Behalf Of | WC Agency Clerk |
Docket Date | 2024-10-16 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-10-11 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Javier Alejandro Rivero |
Docket Date | 2024-10-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-09-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-30 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | Javier Alejandro Rivero |
Docket Date | 2024-09-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Javier Alejandro Rivero |
Docket Date | 2025-01-02 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order to Serve Brief |
View | View File |
Docket Date | 2024-11-26 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Winn-Dixie Stores, Inc. |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE21-015356 |
Parties
Name | WINN-DIXIE STORES, INC. |
Role | Appellant |
Status | Active |
Representations | Sanford Roy Topkin |
Name | Digna Bethania Martinez |
Role | Appellee |
Status | Active |
Representations | Anthony Carlos Hevia, Courtney Anne Salas |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-25 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Winn Dixie Stores, Inc. |
View | View File |
Docket Date | 2024-06-25 |
Type | Letter |
Subtype | Fee Letter |
Description | Fee Letter to AA Counsel |
View | View File |
Docket Date | 2024-06-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-05-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-05-24 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Order Appealed Needed |
View | View File |
Docket Date | 2024-05-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE21-015356 |
Parties
Name | Digna Bethania Martinez |
Role | Respondent |
Status | Active |
Representations | Anthony Carlos Hevia |
Name | William W Haury, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | WINN-DIXIE STORES, INC. |
Role | Petitioner |
Status | Active |
Representations | Joshua Gottlieb, Sanford Roy Topkin |
Docket Entries
Docket Date | 2024-04-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-04-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-04-24 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-04-24 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-04-24 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2024-04-24 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE21-015356 |
Parties
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | WINN-DIXIE STORES, INC. |
Role | Petitioner |
Status | Active |
Representations | Joshua Gottlieb, Sanford Roy Topkin |
Name | Digna Bethania Martinez |
Role | Respondent |
Status | Active |
Representations | Anthony Carlos Hevia |
Name | William W Haury, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2024-04-11 |
Type | Order |
Subtype | Order on Petition |
Description | Order on Petition |
View | View File |
Docket Date | 2024-04-04 |
Type | Order |
Subtype | Order on Request for Emergency Treatment |
Description | Order on Request for Emergency Treatment |
View | View File |
Docket Date | 2024-04-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Broward Clerk |
Docket Date | 2024-04-03 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Winn-Dixie Stores, Inc. |
Docket Date | 2024-04-03 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-04-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-04-03 |
Type | Motions Other |
Subtype | Request for Emergency Treatment |
Description | Request for Emergency Treatment |
On Behalf Of | Winn-Dixie Stores, Inc. |
Docket Date | 2024-04-03 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari |
Docket Date | 2024-04-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-28 |
AMENDED ANNUAL REPORT | 2022-05-13 |
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-10-12 |
AMENDED ANNUAL REPORT | 2021-05-06 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-03-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State