Entity Name: | GROCERY SUPPLY ACQUISITION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 Jan 2009 (16 years ago) |
Date of dissolution: | 17 Jun 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Jun 2016 (9 years ago) |
Document Number: | F09000000370 |
FEI/EIN Number | 263967414 |
Address: | 850 76th St. SW, Byron Center, MI, 49315, US |
Mail Address: | 850 76th St. SW, Byron Center, MI, 49315, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Eidson Dennis | President | 850 76th St. SW, Byron Center, MI, 49315 |
Name | Role | Address |
---|---|---|
Staples David M | Chief Operating Officer | 850 76th St. SW, Byron Center, MI, 49315 |
Name | Role | Address |
---|---|---|
MAHONEY KATHLEEN M | Vice President | 850 76th St. SW, Byron Center, MI, 49315 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09041900433 | GROCERY SUPPLY COMPANY OF PENSACOLA | EXPIRED | 2009-02-10 | 2014-12-31 | No data | 7600 FRANCE AVENUE SOUTH, EDINA, MN, 55435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-06-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-10 | 850 76th St. SW, Byron Center, MI 49315 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-10 | 850 76th St. SW, Byron Center, MI 49315 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2016-06-17 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-08 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-07-29 |
Foreign Profit | 2009-01-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State