Search icon

NEW LEAF MARKET, INC. - Florida Company Profile

Branch

Company Details

Entity Name: NEW LEAF MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-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: 31 May 2000 (25 years ago)
Branch of: NEW LEAF MARKET, INC., MINNESOTA (Company Number cacc6030-9ad4-e011-a886-001ec94ffe7f)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: F00000003080
FEI/EIN Number 591561741

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

Address: 675 23RD AVENUE, N.W., SAUK RAPIDS, MN, 56379, US
Mail Address: 1235 APALACHEE PARKWAY, TALLAHASSEE, FL, 32301, US
Place of Formation: MINNESOTA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW LEAF MARKET 401(K) PLAN AND TRUST 2019 591561741 2021-04-12 NEW LEAF MARKET, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 445110
Sponsor’s telephone number 9048858794
Plan sponsor’s address PO BOX 21423, TALLAHASSEE, FL, 323161423

Signature of

Role Plan administrator
Date 2021-04-12
Name of individual signing CHRISTINA BROWN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-04-12
Name of individual signing CHRISTINA BROWN
Valid signature Filed with authorized/valid electronic signature
NEW LEAF MARKET 401(K) PLAN AND TRUST 2018 591561741 2019-04-18 NEW LEAF MARKET, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 445110
Sponsor’s telephone number 8509422557
Plan sponsor’s address 1235 APALACHEE PKWY, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2019-04-18
Name of individual signing MICHELE W. BUCHANAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-04-18
Name of individual signing MICHELE W BUCHANAN
Valid signature Filed with authorized/valid electronic signature
NEW LEAF MARKET 401(K) PLAN AND TRUST 2017 591561741 2018-03-02 NEW LEAF MARKET, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 445110
Sponsor’s telephone number 8509422557
Plan sponsor’s address 1235 APALACHEE PKWY, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2018-03-02
Name of individual signing MICHELE W. BUCHANAN
Valid signature Filed with authorized/valid electronic signature
NEW LEAF MARKET 401(K) PLAN AND TRUST 2016 591561741 2017-06-15 NEW LEAF MARKET, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 445110
Sponsor’s telephone number 8509422557
Plan sponsor’s address 1235 APALACHEE PKWY, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2017-06-15
Name of individual signing MICHELE W. BUCHANAN
Valid signature Filed with authorized/valid electronic signature
NEW LEAF MARKET 401(K) PLAN AND TRUST 2015 591561741 2016-08-16 NEW LEAF MARKET, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 445110
Sponsor’s telephone number 8509422557
Plan sponsor’s address 1235 APALACHEE PKWY, TALLAHASSEE, FL, 323014543
NEW LEAF MARKET 401(K) PLAN AND TRUST 2014 591561741 2015-07-30 NEW LEAF MARKET, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 445110
Sponsor’s telephone number 8509422557
Plan sponsor’s address 1235 APALACHEE PKWY, TALLAHASSEE, FL, 323014543

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing MICHELE W. BUCHANAN
Valid signature Filed with authorized/valid electronic signature
NEW LEAF MARKET 401(K) PLAN AND TRUST 2013 591561741 2014-07-30 NEW LEAF MARKET, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 445110
Sponsor’s telephone number 8509422557
Plan sponsor’s address 1235 APALACHEE PKWY, TALLAHASSEE, FL, 323014543

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing MICHELE W. BUCHANAN
Valid signature Filed with authorized/valid electronic signature
NEW LEAF MARKET 401(K) PLAN AND TRUST 2012 591561741 2013-07-04 NEW LEAF MARKET, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 445110
Sponsor’s telephone number 8509422557
Plan sponsor’s address 1235 APALACHEE PKWY, TALLAHASSEE, FL, 323014543

Signature of

Role Plan administrator
Date 2013-07-04
Name of individual signing MICHELE W. BUCHANAN
Valid signature Filed with authorized/valid electronic signature
NEW LEAF MARKET 401(K) PLAN AND TRUST 2011 591561741 2012-07-18 NEW LEAF MARKET, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 445110
Sponsor’s telephone number 8509422557
Plan sponsor’s address 1235 APALACHEE PKWY, TALLAHASSEE, FL, 323014543

Plan administrator’s name and address

Administrator’s EIN 591561741
Plan administrator’s name NEW LEAF MARKET, INC.
Plan administrator’s address 1235 APALACHEE PKWY, TALLAHASSEE, FL, 323014543
Administrator’s telephone number 8509422557

Signature of

Role Plan administrator
Date 2012-07-18
Name of individual signing MICHELE W. BUCHANAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Barnes Folayan Director 1819 Medart Drive, Tallahassee, FL, 32303
SMITH DENNIS Vice President 1136 MAPLE DR., Tallahassee, FL, 32301
Ciupalo Holger Treasurer 3115 Middlebrooks Circle, Tallahassee, FL, 32312
Brown Christina President 2522 Old Bainbridge Road, Tallahassee, FL, 32303
Reed Dominique Director 9926 142nd Street, Live Oak, FL, 32060
Latorre Alexandra Director 2400 Fred Smith Road, Tallahassee, FL, 32303
GOLDBERG BENJAMEN Agent 2201 Joyner Drive, TALLAHASSEE, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000102458 NEW LEAF MARKET CO-OP EXPIRED 2013-10-17 2018-12-31 - 1235 APALACHEE PARKWAY, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 GOLDBERG, BENJAMEN -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 2201 Joyner Drive, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2011-02-17 675 23RD AVENUE, N.W., SAUK RAPIDS, MN 56379 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-14 675 23RD AVENUE, N.W., SAUK RAPIDS, MN 56379 -

Court Cases

Title Case Number Docket Date Status
DOYE L. HEARD VS NEW LEAF MARKET, INC. 2D2016-1730 2016-04-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2015-CA-4168

Parties

Name DOYE L. HEARD
Role Appellant
Status Active
Name NEW LEAF MARKET, INC.
Role Appellee
Status Active
Name PUBLIX SUPERMARKETS, INC.
Role Appellee
Status Withdrawn
Representations JASON C. TAYLOR, ESQ., JONATHAN B. TROHN, ESQ.
Name HON. KEITH SPOTO
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2017-02-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO RECALL THE MANDATE
On Behalf Of DOYE L. HEARD
Docket Date 2017-02-03
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla.2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A.,385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-02-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-01
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2017-01-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ rehearing en banc
Docket Date 2016-10-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of DOYE L. HEARD
Docket Date 2016-10-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DOYE L. HEARD
Docket Date 2016-09-15
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX - PS DOYE L. HEARD
On Behalf Of DOYE L. HEARD
Docket Date 2016-08-22
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The August 18, 2016, order is amended to require Appellant to file a supplemental appendix within ten days after the circuit court enters a written order on the motion to transfer venue. The circuit court clerk is not required to file a supplemental record.
Docket Date 2016-08-18
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Appellant appeals an order granting Appellee, New Leaf Market, Inc.'s, motion to transfer venue. However, it does not appear that the circuit court entered a written order granting the motion. Jurisdiction is relinquished for ten days, during which period Judge Keith P. Spoto shall enter a written order. The clerk of the court shall supplement the record with the order within ten days of its entry.
Docket Date 2016-06-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief w/Appendix
On Behalf Of DOYE L. HEARD
Docket Date 2016-06-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PUBLIX SUPERMARKETS, INC.
Docket Date 2016-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-06-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PUBLIX SUPERMARKETS, INC.
Docket Date 2016-05-26
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellee Publix Supermarkets' motion to dismiss appeal as moot is granted, and Publix Supermarkets is dismissed from this appeal.
Docket Date 2016-05-20
Type Response
Subtype Objection
Description OBJECTION ~ AND OPPOSITION TO AE'S MOTION TO DISMISS APPEAL AS MOOT
On Behalf Of DOYE L. HEARD
Docket Date 2016-05-16
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of POLK CLERK
Docket Date 2016-05-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DOYE L. HEARD
Docket Date 2016-05-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of PUBLIX SUPERMARKETS, INC.
Docket Date 2016-04-29
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of DOYE L. HEARD
Docket Date 2016-04-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2016-04-22
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2016-04-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DOYE L. HEARD
Docket Date 2016-04-21
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-04-21
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2016-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State