Search icon

SUPERVALU STORES INC. - Florida Company Profile

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 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2000 (24 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
HUSSAIN MAHRUKH President 101 JEFFERSON AVE S, HOPKINS, MN, 55343
HYVARINEN JODY J Vice President 101 JEFFERSON AVE S, HOPKINS, MN, 55343
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

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 Nr Report ID Date Opened Site Address
343681045 0419700 2018-12-27 1400 GADSDEN STREET, QUINCY, FL, 32351
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-02-12
Emphasis L: FORKLIFT, P: FORKLIFT
Case Closed 2019-09-18

Related Activity

Type Referral
Activity Nr 1410287
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2019-06-05
Current Penalty 8619.0
Initial Penalty 13260.0
Final Order 2019-07-02
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line [OSH ACT of 1970 Section 5(a)(1)]: The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees, in that; employees who were performing loading and discharging operations, were exposed to getting struck-by tractor trailer doors: a. On or about December 17, 2018 at loading dock G, an employee operated a pallet jack under a truck trailer roll-door, without ensuring the doorstop or other mechanism to prevent the roll-door from falling.
Citation ID 01002
Citaton Type Other
Standard Cited 19101030 F02 I
Issuance Date 2019-06-05
Abatement Due Date 2019-07-01
Current Penalty 5209.5
Initial Penalty 10419.0
Final Order 2019-07-02
Nr Instances 1
Nr Exposed 27
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(f)(2)(i): Hepatitis B vaccination was not made available within 10 working days of initial assignment to all employee(s) with occupational exposure: a. Throughout Establishment: On or about December 27, 2018, and at times previous, twenty-seven (27) Sanitation and First Aid Responder employees were expected by the employer to clean blood or other potentially infectious materials (OPIM) or render first aid services to injured co-workers and the employer did not offer these employees the Hepatitis B vaccine within ten (10) working days of assignment.
Citation ID 02001A
Citaton Type Other
Standard Cited 19101030 G02 II B
Issuance Date 2019-06-05
Abatement Due Date 2019-07-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-07-02
Nr Instances 1
Nr Exposed 24
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(g)(2)(ii)(B): The employer did not ensure that the training was provided to employees with occupational exposure at least annually: a. Throughout Establishment: On or about December 27, 2018, and at times previous, twenty-four (24) Sanitation and First Aid Responder employees had a potential exposure to bloodborne pathogens (BBP) and other potentially infectious materials (OPIM) and were not provided training on the requirements of standard initially or, at least annually.
Citation ID 02001B
Citaton Type Other
Standard Cited 19101030 H02 II
Issuance Date 2019-06-05
Abatement Due Date 2019-07-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-07-02
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(h)(2)(ii): Employee training records for bloodborne pathogens were not maintained for 3 years from the date on which the training occurred: a. Throughout Establishment: On or about December 27, 2018, when requested by the CSHO, the employer did not produce the bloodborne pathogens training records for three (3) Sanitation and First Aid Responder employees who had a potential exposure to bloodborne pathogens (BBP) and other potentially infectious materials (OPIM).

Date of last update: 02 Apr 2025

Sources: Florida Department of State