Search icon

WINN-DIXIE SUPERMARKETS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: WINN-DIXIE SUPERMARKETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINN-DIXIE SUPERMARKETS, 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: 19 Apr 1958 (67 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: 211501
FEI/EIN Number 596078837

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:
229455
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000025949
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
114869
State:
NEW YORK
Type:
Headquarter of
Company Number:
583fbad8-9dd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
104088
State:
IDAHO

Key Officers & Management

Name Role Address
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
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000118019 FRESCO Y MAS LIQUOR ACTIVE 2021-09-14 2026-12-31 - 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL, 32256
G21000096379 WDS ACTIVE 2021-07-23 2026-12-31 - 8928 PROMINENCE PARKWAY #200, JACKSONVILLE, FL, 32256
G14000100559 WINN-DIXIE LIQUOR EXPIRED 2014-10-02 2024-12-31 - 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL, 32256
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 L25000033445. CONVERSION NUMBER 500000263995
REGISTERED AGENT NAME CHANGED 2025-01-21 CORPORATION SERVICE COMPANY -
AMENDMENT 2018-05-24 - -
CHANGE OF MAILING ADDRESS 2017-02-08 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL 32256 -
AMENDMENT 2016-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2012-08-03 1201 HAYS ST, TALLAHASSEE, FL 32301 -
AMENDED AND RESTATEDARTICLES 2006-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000970379 LAPSED 502010CA027485XXXXMB CIRCUIT COURT, PALM BCH COUNTY 2012-11-19 2017-12-12 $50,044.44 CHARLES LAMAR COOPER, 1971 WEST 16TH COURT, APT C, RIVIERA BEACH, FL 33404
J12000970361 LAPSED 502010CA027485XXXMB CIRCUIT COURT, PALM BCH COUNTY 2012-10-22 2017-12-12 $1,532,043.47 CHARLES LAMAR COOPER, 1971 WEST 16TH COURT, APT C, RIVIERA BEACH, FL 33404
J03000107492 LAPSED 01-CA-729 ESCAMBIA COUNTY 2003-03-11 2008-03-18 $115000 MILDRED DIAMOND, 8902 BELLINGTON RD., PENSACOLA, FL 32534

Court Cases

Title Case Number Docket Date Status
CHARLES COOPER VS WINN-DIXIE SUPERMARKETS, INC. 4D2013-0389 2013-02-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA027485XXXXMB

Parties

Name CHARLES COOPER LLC
Role Appellant
Status Active
Representations Joseph Bilotti
Name WINN-DIXIE SUPERMARKETS, INC.
Role Appellee
Status Active
Representations Scott A. Cole, Kathryn L. Ender, Paul J. Gamm
Name (DO NOT USE) LUCY CHERNOW BROWN
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **ATTY SUSPENDED FROM THE BAR**
Docket Date 2013-06-02
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-04-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-04-30
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal and cross-appeal are dismissed. This appeal is dismissed in its entirety.
Docket Date 2013-04-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal ~ AND CROSS APPEAL
On Behalf Of WINN-DIXIE SUPERMARKETS, INC.
Docket Date 2013-02-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Joseph Bilotta 881414
Docket Date 2013-02-12
Type Notice
Subtype Notice
Description Notice ~ OF CROSS APPEAL ~ CERT.COPY; FILED 2/8/13 ~ ***VOLUNTARILY DISMISSED 4/30/13**
On Behalf Of WINN-DIXIE SUPERMARKETS, INC.
Docket Date 2013-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES COOPER
Docket Date 2013-02-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SCOTT KATZMAN, M.D., et al. VS WINN-DIXIE SUPERMARKETS, INC., et al. 4D2012-2240 2012-06-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA027485

Parties

Name ADVANCED ORTHOPEDIC
Role Petitioner
Status Active
Name SCOTT KATZMAN, M.D.
Role Petitioner
Status Active
Representations KIMBERLY P. SIMOES, MARIO B. SIMOES
Name WINN-DIXIE SUPERMARKETS, INC.
Role Respondent
Status Active
Representations Paul J. Gamm, JOE BILOTTA (DNU)
Name CHARLES COOPER LLC
Role Respondent
Status Active
Name (DO NOT USE) LUCY CHERNOW BROWN
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-05
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-08-31
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-08-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-08-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of SCOTT KATZMAN, M.D.
Docket Date 2012-08-16
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ RS. 30 DYS.
Docket Date 2012-08-01
Type Notice
Subtype Notice
Description Notice ~ (M) OF STATUS ON REHEARING IN L.T. (*AND* MOTION FOR EXT. OF TIME FOR RELINQUISHMENT)
On Behalf Of WINN-DIXIE SUPERMARKETS, INC.
Docket Date 2012-08-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (M) FOR RELINQUISHMENT ("CONCERNING THIS COURT'S RELINQUISHMENT OF JURISDICTION") (*AND* NOTICE OF STATUS ON REHEARING IN L.T.))
On Behalf Of WINN-DIXIE SUPERMARKETS, INC.
Docket Date 2012-07-05
Type Order
Subtype Order on Motion to Expedite
Description ORD-Granting Expediting ~ RULING ON MOTION TO RELINQUISH.
Docket Date 2012-07-05
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ RULING ON MOTION TO RELINQUISH
On Behalf Of WINN-DIXIE SUPERMARKETS, INC.
Docket Date 2012-06-22
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of WINN-DIXIE SUPERMARKETS, INC.
Docket Date 2012-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-06-20
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of SCOTT KATZMAN, M.D.
Docket Date 2012-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-10-11
AMENDED ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-29

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-03-17
Type:
Complaint
Address:
INTERSECTION OF SALERNO RD AND US 1, PORT SALERNO, FL, 34992
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-04-01
Type:
Complaint
Address:
6301 COUNTY LINE ROAD, MIRAMAR, FL, 33023
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2002-09-25
Type:
Referral
Address:
1625 CORDOVA ROAD, FORT LAUDERDALE, FL, 33316
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1997-09-17
Type:
Complaint
Address:
31100 CORTEZ BLVD., BROOKSVILLE, FL, 34601
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1991-04-29
Type:
Complaint
Address:
1824 U.S. HIGHWAY 19, STORE #604, HOLIDAY, FL, 34690
Safety Health:
Safety
Scope:
Complete

Date of last update: 01 Jun 2025

Sources: Florida Department of State