Search icon

WINN-DIXIE LOGISTICS, INC.

Headquarter

Company Details

Entity Name: WINN-DIXIE LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jun 2000 (25 years ago)
Date of dissolution: 21 Jan 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Jan 2016 (9 years ago)
Document Number: P00000058407
FEI/EIN Number 593652949
Address: 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254, US
Mail Address: 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WINN-DIXIE LOGISTICS, INC., KENTUCKY 0496705 KENTUCKY

Central Index Key

CIK number Mailing Address Business Address Phone
1130841 PO BOX B, JACKSONVILLE, FL, 32203 PO BOX B, JACKSONVILLE, FL, 32203 9047835000

Filings since 2001-03-27

Form type 424B3
File number 333-52874-11
Filing date 2001-03-27
File View File

Filings since 2001-03-26

Form type 424B5
File number 333-52874-11
Filing date 2001-03-26
File View File

Filings since 2001-03-13

Form type 424B2
File number 333-52874-11
Filing date 2001-03-13
File View File

Filings since 2001-03-09

Form type 305B2
File number 333-52874-11
Filing date 2001-03-09
File View File

Filings since 2000-12-28

Form type S-3
File number 333-52874-11
Filing date 2000-12-28
File View File

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Exec

Name Role Address
CARNEY BRIAN P Exec 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254

Vice President

Name Role Address
JONES KENNETH E Vice President 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254
FEGAN JOHN Vice President 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254

Director

Name Role Address
GRIMM M. SANDLIN Director 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254
MCLEOD IAN Director 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254

GVP

Name Role Address
BOVE MICHAEL P GVP 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000160139 WINN-DIXIE PHARMACY WAREHOUSE EXPIRED 2009-09-29 2014-12-31 No data C/O WINN-DIXIE STORES, INC., 5050 EDGEWOOD DRIVE, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
CONVERSION 2016-01-21 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L16000014922. CONVERSION NUMBER 500000157955
REGISTERED AGENT ADDRESS CHANGED 2012-08-03 1201 HAYS ST, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2012-08-03 CORPORATION SERVICE COMPANY No data
AMENDED AND RESTATEDARTICLES 2006-11-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-14 5050 EDGEWOOD COURT, JACKSONVILLE, FL 32254 No data
CHANGE OF MAILING ADDRESS 2004-04-14 5050 EDGEWOOD COURT, JACKSONVILLE, FL 32254 No data
MERGER 2000-06-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 500000030595

Documents

Name Date
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-08
Reg. Agent Change 2012-08-03
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-03-12
Reg. Agent Change 2009-08-25
ANNUAL REPORT 2009-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State