Search icon

DELCHAMPS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: DELCHAMPS, 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: 07 Feb 1946 (79 years ago)
Branch of: DELCHAMPS, INC., ALABAMA (Company Number 000-005-393)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: 806071
FEI/EIN Number 630245434

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

Address: 1770 ELLIS AVENUE, SUITE 200, JACKSON, MS, 39204, US
Mail Address: P.O. BOX 3409, JACKSON, MS, 39207-3409, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
JULIAN MICHAEL E Director 1770 ELLIS AVENUE, SUITE 200, JACKSON, MS, 39204
JULIAN MICHAEL E Chief Executive Officer 1770 ELLIS AVENUE, SUITE 200, JACKSON, MS, 39204
JOHNSON RONALD E President 1770 ELLIS AVENUE, SUITE 200, JACKSON, MS, 39204
JOHNSON RONALD E Director 1770 ELLIS AVENUE, SUITE 200, JACKSON, MS, 39204
CANNADA R B Executive Vice President 1770 ELLIS AVENUE, SUITE 200, JACKSON, MS, 39204
BLACK DAVID R Chief Financial Officer 1770 ELLIS AVENUE, SUITE 200, JACKSON, MS, 39204
BLACK DAVID R Vice President 1770 ELLIS AVENUE, SUITE 200, JACKSON, MS, 39204
HARMON STEPHEN R Executive Vice President 1770 ELLIS AVENEU, SUITE 200, JACKSON, MS, 39204

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 1999-05-27 1770 ELLIS AVENUE, SUITE 200, JACKSON, MS 39204 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-05 1770 ELLIS AVENUE, SUITE 200, JACKSON, MS 39204 -
REGISTERED AGENT NAME CHANGED 1992-02-26 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-02-26 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 1984-12-27 - -
AMENDMENT 1984-04-11 - -

Documents

Name Date
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-05-27
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-02-24
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13625652 0419700 1975-05-15 TOWN & COUNTRY PLAZA, Pensacola, FL, 32505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-15
Case Closed 1975-09-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-05-27
Abatement Due Date 1975-06-12
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-05-27
Abatement Due Date 1975-06-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-05-27
Abatement Due Date 1975-05-29
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-05-27
Abatement Due Date 1975-06-06
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-05-27
Abatement Due Date 1975-05-29
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-05-27
Abatement Due Date 1975-06-12
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-05-27
Abatement Due Date 1975-06-06
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-05-27
Abatement Due Date 1975-06-06
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1975-05-27
Abatement Due Date 1975-06-06
Nr Instances 2

Date of last update: 01 Apr 2025

Sources: Florida Department of State