Search icon

SUPERVALU PHARMACIES, INC.

Branch

Company Details

Entity Name: SUPERVALU PHARMACIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 08 Dec 2016 (8 years ago)
Branch of: SUPERVALU PHARMACIES, INC., MINNESOTA (Company Number 35a4751e-9ad4-e011-a886-001ec94ffe7f)
Document Number: F16000005469
FEI/EIN Number 41-1519261
Address: 101 JEFFERSON AVE S, HOPKINS, MN 55343
Mail Address: PO BOX 990, ATTN LICENSING, MINNEAPOLIS, MN 55440
Place of Formation: MINNESOTA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
HART, DEVON Vice President 101 JEFFERSON AVE S, HOPKINS, MN 55343
MYRDAHL , KIMBERLY J Vice President 101 JEFFERSON AVE S, HOPKINS, MN 55343
MARTIN & LOUIS INC. Vice President No data

Treasurer

Name Role Address
HART, DEVON Treasurer 101 JEFFERSON AVE S, HOPKINS, MN 55343

Chief Financial Officer

Name Role Address
TARDITI, G. MATTEO Chief Financial Officer 101 JEFFERSON AVE S, HOPKINS, MN 55343

DIRECTOR

Name Role Address
TARDITI, G. MATTEO DIRECTOR 101 JEFFERSON AVE S, HOPKINS, MN 55343
HUSSAIN, MAHRUKH DIRECTOR 101 JEFFERSON AVE S, HOPKINS, MN 55343

PRESIDENT

Name Role Address
HUSSAIN, MAHRUKH PRESIDENT 101 JEFFERSON AVE S, HOPKINS, MN 55343

SECRETARY

Name Role Address
HUSSAIN, MAHRUKH SECRETARY 101 JEFFERSON AVE S, HOPKINS, MN 55343

Director

Name Role
MARTIN & LOUIS INC. Director

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000017726 SUPERVALU PHARMACIES SPECIALTY SERVICES EXPIRED 2017-02-17 2022-12-31 No data 11840 VALLEY VIEW ROAD, EDEN PRAIRIE, MN, 55433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 101 JEFFERSON AVE S, HOPKINS, MN 55343 No data
CHANGE OF MAILING ADDRESS 2024-04-30 101 JEFFERSON AVE S, HOPKINS, MN 55343 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
Foreign Profit 2016-12-08

Date of last update: 19 Jan 2025

Sources: Florida Department of State