Entity Name: | THE KROGER CO. OF MICHIGAN |
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: | 23 Dec 1975 (49 years ago) |
Date of dissolution: | 04 Sep 1998 (27 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Sep 1998 (27 years ago) |
Document Number: | 835602 |
FEI/EIN Number |
380900860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1014 VINE STREET, CINCINNATI, OH, 45202-1100 |
Mail Address: | 1014 VINE STREET, CINCINNATI, OH, 45202-100, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
HELDMAN PAUL W | PASD | 1014 VINE ST, CINCINNATI, OH, 45202 |
O'BRIEN THOMAS P | Vice President | 1014 VINE ST, CINCINNATI, OH, 45202 |
O'BRIEN THOMAS P | Director | 1014 VINE ST, CINCINNATI, OH, 45202 |
GACK BRUCE M | Secretary | 1014 VINE ST., CINCINNATI, OH |
GACK BRUCE M | Director | 1014 VINE ST., CINCINNATI, OH |
TURNER LAWRENCE M | Treasurer | 1014 VINE STREET, CINCINNATI, OH, 45202 |
VAN OFLEN BETH | Assistant Treasurer | 1014 VINE ST, CINCINNATI, OH, 00 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1998-09-04 | - | - |
CHANGE OF MAILING ADDRESS | 1997-05-08 | 1014 VINE STREET, CINCINNATI, OH 45202-1100 | - |
NAME CHANGE AMENDMENT | 1996-11-05 | THE KROGER CO. OF MICHIGAN | - |
REINSTATEMENT | 1994-09-22 | - | - |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-03-11 | 1014 VINE STREET, CINCINNATI, OH 45202-1100 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000863194 | TERMINATED | 1000000306048 | LEON | 2012-10-24 | 2032-11-28 | $ 8,399.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 1998-09-04 |
ANNUAL REPORT | 1997-05-08 |
ANNUAL REPORT | 1996-04-04 |
ANNUAL REPORT | 1995-05-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State