Search icon

SUPERVALU HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: SUPERVALU HOLDINGS, 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: 31 Mar 1994 (31 years ago)
Date of dissolution: 08 Sep 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Sep 2021 (4 years ago)
Document Number: F94000001655
FEI/EIN Number 430781167

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

Mail Address: 11840 VALLEY VIEW ROAD, EDEN PRAIRIE, MN, 55344, US
Address: 11840 VALLEY VIEW RD, EDEN PRAIRIE, MN, 55344, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
HART DEVON J Vice President 11840 VALLEY VIEW ROAD, EDEN PRAIRIE, MN, 55344
MYRDAHL KIMBERLY J Vice President 11840 VALLEY VIEW RD, EDEN PRAIRIE, MN, 55344
SUTTON JILL E Director 11840 VALLEY VIEW ROAD, EDEN PRAIRIE, MN, 55344

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000004461 SUPERVALU INTERNAIONAL EXPIRED 2018-01-09 2023-12-31 - 11840 VALLEY VIEW ROAD, EDEN PRAIRIE, MN, 55344

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-09-08 - -
CHANGE OF MAILING ADDRESS 2021-09-08 11840 VALLEY VIEW RD, EDEN PRAIRIE, MN 55344 -
REGISTERED AGENT CHANGED 2021-09-08 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 11840 VALLEY VIEW RD, EDEN PRAIRIE, MN 55344 -
REINSTATEMENT 2000-11-01 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000044414 TERMINATED 0000486971 02792 02262 2003-01-08 2008-02-03 $ 9,207.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE SECTION, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323041033

Documents

Name Date
WITHDRAWAL 2021-09-08
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State