Search icon

HOUSEHOLD MERCHANDISING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13421524 0418800 1983-10-03 1395 NW 22 ST, Miami, FL, 33142
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-10-07
Case Closed 1983-11-29

Violation Items

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