Search icon

SIMPLOT AB RETAIL SUB, INC. - Florida Company Profile

Company Details

Entity Name: SIMPLOT AB RETAIL SUB, 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: 16 May 2014 (11 years ago)
Date of dissolution: 06 Sep 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Sep 2022 (3 years ago)
Document Number: F14000002266
FEI/EIN Number 640324969

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

Address: 1099 W. Front Street, Boise, ID, 83702, US
Mail Address: 1099 W. FRONT STREET, P.O. BOX 9296, BOISE, ID, 83702
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
STONE DOUGLAS M Director 1099 W. FRONT STREET, BOISE, ID, 83702
OWENS JANA L Chief Financial Officer 1099 W. FRONT STREET, BOISE, ID, 83702
OWENS JANA L Treasurer 1099 W. FRONT STREET, BOISE, ID, 83702
OWENS JANA L Director 1099 W. FRONT STREET, BOISE, ID, 83702
BOLT T. TROY President 1099 W. FRONT STREET, BOISE, ID, 83702
BOLT T. TROY Director 1099 W. FRONT STREET, BOISE, ID, 83702
ALDERMAN JAMES B Secretary 1099 W. FRONT STREET, BOISE, ID, 83702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000095550 SIMPLOT GROWER SOLUTIONS ACTIVE 2020-08-04 2025-12-31 - P.O. BOX 9296, BOISE, ID, 83707
G19000106807 SANDERS EXPIRED 2019-10-01 2024-12-31 - 1880 FALL RIVER DRIVE, STE 100, LOVELAND, CO, 80538

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-09-06 - -
CHANGE OF MAILING ADDRESS 2022-09-06 1099 W. Front Street, Boise, ID 83702 -
REGISTERED AGENT CHANGED 2022-09-06 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 1099 W. Front Street, Boise, ID 83702 -
AMENDMENT AND NAME CHANGE 2020-02-24 SIMPLOT AB RETAIL SUB, INC. -

Documents

Name Date
WITHDRAWAL 2022-09-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-20
Amendment and Name Change 2020-02-24
ANNUAL REPORT 2019-06-05
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State