SUPERVALU STORES INC. - Florida Company Profile

Entity Name: | SUPERVALU STORES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 31 Oct 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 2000 (25 years ago) |
Document Number: | 831186 |
FEI/EIN Number |
410617000
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: | DELAWARE |
Name | Role | Address |
---|---|---|
HART DEVON J | Vice President | 101 JEFFERSON AVE S, HOPKINS, MN, 55343 |
MARTIN LOUIS | Vice President | 101 JEFFERSON AVE S, HOPKINS, MN, 55343 |
MYRDAHL KIMBERLY J | Vice President | 101 JEFFERSON AVE S, HOPKINS, MN, 55343 |
TARDITI G. M | Chief Financial Officer | 101 JEFFERSON AVE S, HOPKINS, MN, 55343 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
HUSSAIN MAHRUKH | President | 101 JEFFERSON AVE S, HOPKINS, MN, 55343 |
HYVARINEN JODY J | Vice President | 101 JEFFERSON AVE S, HOPKINS, MN, 55343 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-30 | 101 JEFFERSON AVE S, HOPKINS, MN 55343 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 101 JEFFERSON AVE S, HOPKINS, MN 55343 | - |
REINSTATEMENT | 2000-11-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
NAME CHANGE AMENDMENT | 1992-08-20 | SUPERVALU STORES INC. | - |
REGISTERED AGENT NAME CHANGED | 1992-04-06 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-04-06 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
AMENDMENT | 1987-08-11 | - | - |
EVENT CONVERTED TO NOTES | 1981-09-25 | - | - |
EVENT CONVERTED TO NOTES | 1979-12-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000415252 | LAPSED | 10-CV-61427-JEM | US D.C. SO D. FLA | 2011-06-17 | 2016-07-06 | $164,536.95 | AUGEN ELECTRONICS, INC., 250 N DIXIE HWY, SUITE 13, HOLLYWOOD, FL 33020 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-16 |
AMENDED ANNUAL REPORT | 2019-07-02 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-07 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State