Search icon

SUPERVALU STORES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-12-27
Type:
Referral
Address:
1400 GADSDEN STREET, QUINCY, FL, 32351
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State