Search icon

SUPERMARKETS INTERSTATE, INC. - Florida Company Profile

Company Details

Entity Name: SUPERMARKETS INTERSTATE, 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: 12 Jan 1973 (52 years ago)
Date of dissolution: 07 Feb 1978 (47 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Feb 1978 (47 years ago)
Document Number: 829337
FEI/EIN Number 470529564

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

Address: C/O J.C. PENNEY COMPANY, INC., 1301 AVE. OF THE AMERICAS, NEW YORK, NY, 10019
Mail Address: C/O J.C. PENNEY COMPANY, INC., 1301 AVE. OF THE AMERICAS, NEW YORK, NY, 10019
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
KALTINICK, P.R. Treasurer 1301 AVE.OF THE AMERICAS, N.Y., NY
STEWART, C.T. Director 1301 AVE.OF THE AMERICAS, N.Y., NY
JACKSON, J.B. Director 1301 AVE.OF THE AMERICAS, N.Y., NY
CHISHOLM, W. D. Director 2708 SO. 84TH ST., OHAMA, NB
NORTHAM, R.E. Vice President 1301 AVE.OF THE AMERICAS, NEW YORK, NY
DRIVER, A.W., JR. Secretary 1301 AVE.OF THE AMERICAS, N.Y., NY

Events

Event Type Filed Date Value Description
WITHDRAWAL 1978-02-07 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13423264 0418800 1975-04-23 1951 SOUTH STATE ROAD 7, Hollywood, FL, 33021
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-04-23
Case Closed 1975-06-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-04-29
Abatement Due Date 1975-05-22
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-04-29
Abatement Due Date 1975-05-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100027 D03
Issuance Date 1975-04-29
Abatement Due Date 1975-05-22
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-04-29
Abatement Due Date 1975-05-22
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-04-29
Abatement Due Date 1975-05-22
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-04-29
Abatement Due Date 1975-05-22
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State