Search icon

JEWEL FOOD STORES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: JEWEL FOOD STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 Mar 1916 (109 years ago)
Branch of: JEWEL FOOD STORES, INC., NEW YORK (Company Number 3805122)
Date of dissolution: 29 Apr 2009 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Apr 2009 (16 years ago)
Document Number: 800830
FEI/EIN Number 361282500

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

Address: 150 PIERCE ROAD, STE 200, ITASCA, IL, 60143, US
Mail Address: ATTN CORP TAX, PO BOX 20, BOISE, ID, 83726, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
BREEDLOVE JOHN P Secretary 11840 VALLEY VIEW DR, EDEN PRAIRIE, MN, 55344
BREEDLOVE JOHN P Director 11840 VALLEY VIEW DR, EDEN PRAIRIE, MN, 55344
BOYD JOHN F Vice President 250 PARKCENTER BLVD, BOISE, ID, 83706
BOYD JOHN F Treasurer 250 PARKCENTER BLVD, BOISE, ID, 83706
BOYD JOHN F Director 250 PARKCENTER BLVD, BOISE, ID, 83706
MENDES RONALD T Vice President 250 PARKCENTER BLVD, BOISE, ID, 83706
TROYER DOYLE J Vice President 250 PARKCENTER BLVD, BOISE, ID, 83706
OWEN JOHN I Vice President 150 PIERCE RD, STE 200, ITASCA, IL, 60143
NIELSEN KEITH I President 150 PIERCE RD, STE 200, ITASCA, IL, 60143
BREEDLOVE JOHN P Vice President 11840 VALLEY VIEW DR, EDEN PRAIRIE, MN, 55344

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 150 PIERCE ROAD, STE 200, ITASCA, IL 60143 -
WITHDRAWAL 2009-04-29 - -
CHANGE OF MAILING ADDRESS 2008-04-08 150 PIERCE ROAD, STE 200, ITASCA, IL 60143 -
NAME CHANGE AMENDMENT 1990-09-25 JEWEL FOOD STORES, INC. -
AMENDMENT 1982-01-20 - -
AMENDMENT 1981-02-18 - -
NAME CHANGE AMENDMENT 1966-08-24 JEWEL COMPANIES, INC. -

Documents

Name Date
Withdrawal 2009-04-29
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-17
Reg. Agent Change 2006-08-23
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-18
Reg. Agent Change 2002-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State