Search icon

ASSOCIATED GROCERS OF FLORIDA, INC. - Florida Company Profile

Company Details

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

ASSOCIATED 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: 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: 22 Oct 1945 (79 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 May 2023 (2 years ago)
Document Number: 144830
FEI/EIN Number 590559107

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

Address: 101 JEFFERSON AVE S, HOPKINS, MN, 55343, US
Mail Address: PO BOX 990, ATTN LICENSING, MINNEAPOLIS, MN, 55440, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493000H8WQJLBRG5F74 144830 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Calvin Jceo Miller, 1141 Southwest 12th Avenue, Pompano Beach, US-FL, US, 33069
Headquarters 1141 Southwest 12th Avenue, Pompano Beach, US-FL, US, 33069

Registration details

Registration Date 2013-10-12
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-10-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 144830

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
MARTIN LOUIS Vice President 101 JEFFERSON AVE S, HOPKINS, MN, 55343
MYRDAHL KIMBERLY J Vice President 101 JEFFERSON AVE S, HOPKINS, MN, 55343
HART DEVON Vice President 101 JEFFERSON AVE S, HOPKINS, MN, 55343
HART DEVON Treasurer 101 JEFFERSON AVE S, HOPKINS, MN, 55343
TARDITI G. M Chief Financial Officer 101 JEFFERSON AVE S, HOPKINS, MN, 55343
HYVARINEN JODY Vice President 101 JEFFERSON AVE S, HOPKINS, MN, 55343
HUSSAIN MAHRUKH President 101 JEFFERSON AVE S, HOPKINS, MN, 55343

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 101 JEFFERSON AVE S, HOPKINS, MN 55343 -
CHANGE OF MAILING ADDRESS 2024-04-30 101 JEFFERSON AVE S, HOPKINS, MN 55343 -
MERGER 2023-05-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000240497
REGISTERED AGENT ADDRESS CHANGED 2017-12-14 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2017-12-14 C T CORPORATION SYSTEM -
MERGER 2017-12-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000176489
AMENDMENT 2007-03-07 - -
MERGER 2006-08-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000058859
AMENDED AND RESTATEDARTICLES 1997-10-30 - -
AMENDED AND RESTATEDARTICLES 1984-05-31 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
Merger 2023-05-24
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-01-30
AMENDED ANNUAL REPORT 2018-10-12
ANNUAL REPORT 2018-02-22
Reg. Agent Change 2017-12-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345294367 0418800 2021-04-15 1141 SW 12TH AVENUE, POMPANO BEACH, FL, 33069
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-04-15
Case Closed 2021-09-28

Related Activity

Type Referral
Activity Nr 1755248
Safety Yes
303989057 0419700 2002-05-29 8305 SE 58TH AVE., OCALA, FL, 34480
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2002-05-29
Case Closed 2002-05-29
13355110 0418800 1977-09-16 6695 NW 36 AVE, Miami, FL, 33147
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-09-16
Case Closed 1977-10-19

Related Activity

Type Complaint
Activity Nr 320845084

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1977-09-22
Abatement Due Date 1977-09-25
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1977-09-22
Abatement Due Date 1977-09-25
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100030 A02
Issuance Date 1977-09-22
Abatement Due Date 1977-10-17
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1977-09-22
Abatement Due Date 1977-09-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1977-09-22
Abatement Due Date 1977-09-30
Nr Instances 20
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1977-09-22
Abatement Due Date 1977-10-07
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-09-22
Abatement Due Date 1977-09-25
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: Florida Department of State