Search icon

UNITED NATURAL FOODS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNITED NATURAL FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Mar 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Mar 2004 (21 years ago)
Document Number: F96000001621
FEI/EIN Number 811671598

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

Address: 313 IRON HORSE WAY, PROVIDENCE, RI, 02908, US
Mail Address: 313 IRON HORSE WAY, PROVIDENCE, RI, 02908, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
DOUGLAS J. ALEXANDER M Director 313 IRON HORSE WAY, PROVIDENCE, RI, 02908
DOUGLAS J. ALEXANDER M Chairman 313 IRON HORSE WAY, PROVIDENCE, RI, 02908
HORVATH ERIN Chief Operating Officer 313 IRON HORSE WAY, PROVIDENCE, RI, 02908
Clark Denise M Director 313 IRON HORSE WAY, PROVIDENCE, RI, 02908
Dufresne Daphne J Director 313 IRON HORSE WAY, PROVIDENCE, RI, 02908
Funk Michael S Director 313 IRON HORSE WAY, PROVIDENCE, RI, 02908
Roberts Boyland Gloria M Director 313 IRON HORSE WAY, PROVIDENCE, RI, 02908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000102458 ASSOCIATED GROCERS OF FLORIDA ACTIVE 2020-08-12 2025-12-31 - 1141 SW AV 3, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 313 IRON HORSE WAY, PROVIDENCE, RI 02908 -
CHANGE OF MAILING ADDRESS 2010-04-21 313 IRON HORSE WAY, PROVIDENCE, RI 02908 -
REINSTATEMENT 2004-03-25 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1998-06-10 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1998-06-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000810895 TERMINATED 1000000806778 COLUMBIA 2018-12-10 2028-12-12 $ 1,049.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-09-12
Type:
Referral
Address:
1141 SW 12TH AVENUE, POMPANO BEACH, FL, 33069
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-12-08
Type:
Referral
Address:
6272 MCINTOSH ROAD, SARASOTA, FL, 34233
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-12-17
Type:
Unprog Rel
Address:
1141 SW 12TH AVENUE, POMPANO BEACH, FL, 33069
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-04-17
Type:
Complaint
Address:
6272 MCINTOSH RD., SARASOTA, FL, 34238
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State