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 |
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 | |||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DOYE L. HEARD VS NEW LEAF MARKET, INC. | 2D2016-1730 | 2016-04-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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