Search icon

WINN-DIXIE STORES, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type:
Headquarter of
Company Number:
000-338-953
State:
ALABAMA
Type:
Headquarter of
Company Number:
000-705-736
State:
ALABAMA
Type:
Headquarter of
Company Number:
168849
State:
NEW YORK
Type:
Headquarter of
Company Number:
5273667
State:
NEW YORK
Type:
Headquarter of
Company Number:
662427
State:
NEW YORK

Key Officers & Management

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

U.S. Small Business Administration Profile

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.

Phone Number:
Contact Person:
GABE WHITE
User ID:
P1327268

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:
0000107681
Phone:
9047835000

Latest Filings

Form type:
SC 13G/A
File number:
005-32516
Filing date:
2013-02-11
File:
Form type:
15-12B
File number:
001-03657
Filing date:
2012-03-19
File:
Form type:
4
Filing date:
2012-03-13
File:
Form type:
4
Filing date:
2012-03-13
File:
Form type:
4
Filing date:
2012-03-13
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:
45DX8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-11
CAGE Expiration:
2029-04-11
SAM Expiration:
2025-04-09

Contact Information

POC:
DIETRA POITIER
Phone:
+1 904-370-5681

Immediate Level Owner

Vendor Certified:
2024-04-11
CAGE number:
4RKD0
Company Name:
BI-LO, LLC

Form 5500 Series

Employer Identification Number (EIN):
590514290
Plan Year:
2016
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
108
Sponsors Telephone Number:

Fictitious Names

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

Events

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

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2023 CA 614

Parties

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
Javier Alejandro Rivero, Appellant(s) v. Winn-Dixie Stores, Inc. d/b/a Fresco Y Mas and Sedgwick CMS, Appellee(s). 1D2024-2492 2024-09-30 Open
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.
WINN DIXIE STORES, INC., Appellant(s) v. DIGNA BETHANIA MARTINEZ, Appellee(s). 4D2024-1325 2024-05-24 Closed
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
WINN-DIXIE STORES, INC., Petitioner(s) v. DIGNA BETHANIA MARTINEZ, Respondent(s). 4D2024-1034 2024-04-24 Closed
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
WINN-DIXIE STORES, INC., Petitioner(s) v. DIGNA BETHANIA MARTINEZ, Respondent(s). 4D2024-0830 2024-04-03 Closed
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

Documents

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-02-22
Type:
Referral
Address:
8740 PARK BOULEVARD, SEMINOLE, FL, 33777
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-05-21
Type:
Planned
Address:
1245 S JEFFERSON ST, MONTICELLO, FL, 32344
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2021-04-28
Type:
Planned
Address:
2200 S ATLANTIC AVE, DAYTONA BEACH, FL, 32118
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2020-10-07
Type:
Complaint
Address:
1625 CORDOVA RD #226, FORT LAUDERDALE, FL, 33316
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2019-07-11
Type:
Complaint
Address:
6501 102ND AVE, PINELLAS PARK, FL, 33782
Safety Health:
Safety
Scope:
Partial

Date of last update: 02 May 2025

Sources: Florida Department of State