Entity Name: | HOUSEHOLD MERCHANDISING, 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: | 17 Jul 1987 (38 years ago) |
Date of dissolution: | 22 Jan 1988 (37 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Jan 1988 (37 years ago) |
Document Number: | P15236 |
FEI/EIN Number |
000000000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % THE VONS COMPANIES, 9650 FLAIR DRIVE, EL MONTE, CA, 91731 |
Mail Address: | % THE VONS COMPANIES, 9650 FLAIR DRIVE, EL MONTE, CA, 91731 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
STANGELAND, ROGER E. | Director | 10150 LOWER AZUSA ROAD, EL MONTE, CA |
WILSON, DONALD | Vice President | 10150 LOWER AZUSA ROAD, EL MONTE, CA |
HENN, MICHAEL F. | Vice President | 10150 LOWER AZUSA ROAD, EL MONTE, CA |
HENN, MICHAEL F. | Director | 10150 LOWER AZUSA ROAD, EL MONTE, CA |
WESSELS, RICHARD H. | Vice President | 10150 LOWER AZUSA ROAD, EL MONTE, CA |
GUNDERSON, J. BROOKS | Vice President | 10150 LOWER AZUSA ROAD, EL MONTE, CA |
GUNDERSON, J. BROOKS | Treasurer | 10150 LOWER AZUSA ROAD, EL MONTE, CA |
BIRNEY, WILLIAM J. | Assistant Secretary | 10150 LOWER AZUSA ROAD, EL MONTE, CA |
STANGELAND, ROGER E. | President | 10150 LOWER AZUSA ROAD, EL MONTE, CA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1988-01-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-01-22 | % THE VONS COMPANIES, 9650 FLAIR DRIVE, EL MONTE, CA 91731 | - |
CHANGE OF MAILING ADDRESS | 1988-01-22 | % THE VONS COMPANIES, 9650 FLAIR DRIVE, EL MONTE, CA 91731 | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13421524 | 0418800 | 1983-10-03 | 1395 NW 22 ST, Miami, FL, 33142 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19100215 B09 |
Issuance Date | 1983-11-01 |
Abatement Due Date | 1983-10-20 |
Current Penalty | 40.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Citation ID | 01002A |
Citaton Type | Repeat |
Standard Cited | 19100219 E03 I |
Issuance Date | 1983-11-01 |
Abatement Due Date | 1983-10-20 |
Current Penalty | 80.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Citation ID | 01002B |
Citaton Type | Repeat |
Standard Cited | 19100219 F03 |
Issuance Date | 1983-10-17 |
Abatement Due Date | 1983-10-20 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Repeat |
Standard Cited | 19100303 G02 I |
Issuance Date | 1983-11-01 |
Abatement Due Date | 1983-11-19 |
Current Penalty | 120.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100023 D01 IV |
Issuance Date | 1983-10-17 |
Abatement Due Date | 1983-10-20 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1983-10-17 |
Abatement Due Date | 1983-10-20 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100305 G01 III |
Issuance Date | 1983-10-17 |
Abatement Due Date | 1983-10-20 |
Nr Instances | 1 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State