Search icon

SPARTAN FOOD SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: SPARTAN FOOD SYSTEMS, 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: 29 Jun 1979 (46 years ago)
Date of dissolution: 23 Apr 1987 (38 years ago)
Last Event: MERGER
Event Date Filed: 23 Apr 1987 (38 years ago)
Document Number: 843599
FEI/EIN Number 570686136

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

Address: 41ST FLOOR, 605 THIRD AVENUE, NEW YORK, NY, 10158
Mail Address: 41ST FLOOR, 605 THIRD AVENUE, NEW YORK, NY, 10158
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SMART, L. EDWIN Director 605 THIRD AVENUE, NEW YORK, NY
PARLATO, CAROLYN S. Secretary 605 THIRD AVENUE, NEW YORK, NY
MOREN, N.C. Treasurer 605 THIRD AVENUE, NEW YORK, NY
SALIZZONI, FRANK L. Director 605 THIRD AVENUE, NEW YORK, NY
RICHARDSON, JEROME J. President 1116 WOODBURN ROAD, SPARTANBURG, SC
RICHARDSON, JEROME J. Director 1116 WOODBURN ROAD, SPARTANBURG, SC
BRADSHAW, CHARLES J. Director I-85 NO. & FRONTAGE RD, SPARTANBURG, SC

Events

Event Type Filed Date Value Description
MERGER 1987-04-23 - MERGING INTO: P13061
CHANGE OF PRINCIPAL ADDRESS 1985-08-01 41ST FLOOR, 605 THIRD AVENUE, NEW YORK, NY 10158 -
CHANGE OF MAILING ADDRESS 1985-08-01 41ST FLOOR, 605 THIRD AVENUE, NEW YORK, NY 10158 -
NAME CHANGE AMENDMENT 1979-10-05 SPARTAN FOOD SYSTEMS, INC. -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13652102 0419700 1978-08-24 4578 BLANDING BLVD, Jacksonville Beach, FL, 32210
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-08-24
Case Closed 1978-09-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1978-08-29
Abatement Due Date 1978-09-01
Nr Instances 1
13652078 0419700 1978-08-22 220 PARK AVE, Orange Park, FL, 32073
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-08-22
Case Closed 1978-09-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1978-08-25
Abatement Due Date 1978-08-28
Nr Instances 1
13651997 0419700 1978-07-25 5500 BEACH BLVD, Jacksonville, FL, 32207
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-07-25
Case Closed 1978-09-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1978-07-27
Abatement Due Date 1978-08-10
Nr Instances 3
13602065 0419700 1978-07-13 5500 BEACH BLVD, Jacksonville, FL, 32207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-13
Case Closed 1978-09-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1978-07-17
Abatement Due Date 1978-07-20
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1978-07-17
Abatement Due Date 1978-07-24
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260400 A 041052
Issuance Date 1978-07-17
Abatement Due Date 1978-07-24
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1978-07-17
Abatement Due Date 1978-07-20
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-07-17
Abatement Due Date 1978-07-20
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State