Search icon

WINN-DIXIE CHARLOTTE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: WINN-DIXIE CHARLOTTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINN-DIXIE CHARLOTTE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 29 Jun 1994 (31 years ago)
Date of dissolution: 28 Dec 2004 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 2004 (20 years ago)
Document Number: P94000048547
FEI/EIN Number 593264623

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

Address: 2401 NEVADA BLVD., CHARLOTTE, NC, 28273, US
Mail Address: 5050 EDGEWOOD CT, JACKSONVILLE, FL, 32254, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WINN-DIXIE CHARLOTTE, INC., KENTUCKY 0332710 KENTUCKY

Central Index Key

CIK number Mailing Address Business Address Phone
1130836 PO BOX B, JACKSONVILLE, FL, 32203 PO BOX B, JACKSONVILLE, FL, 32203 9047835000

Filings since 2001-03-27

Form type 424B3
File number 333-52874-06
Filing date 2001-03-27
File View File

Filings since 2001-03-26

Form type 424B5
File number 333-52874-06
Filing date 2001-03-26
File View File

Filings since 2001-03-13

Form type 424B2
File number 333-52874-06
Filing date 2001-03-13
File View File

Filings since 2001-03-09

Form type 305B2
File number 333-52874-06
Filing date 2001-03-09
File View File

Filings since 2000-12-28

Form type S-3
File number 333-52874-06
Filing date 2000-12-28
File View File

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
FOREHAND C A President 2401 NEVADA BLVD, CHARLOTTE, NC, 28273
LAZARAN FRANK Vice President 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254
LAZARAN FRANK Director 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254
HARDEE K D Director 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254
HARDEE K D Vice President 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254
HARDEE K D Treasurer 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254
SHEEHAN J R Vice President 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254
SHEEHAN J R Director 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254
BYRUM D M DVAS 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
MERGER 2004-12-28 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 212638. MERGER NUMBER 500000050965
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 2401 NEVADA BLVD., CHARLOTTE, NC 28273 -
MERGER NAME CHANGE 2000-06-29 WINN-DIXIE CHARLOTTE, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 2000-06-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000030565
REGISTERED AGENT ADDRESS CHANGED 2000-06-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2000-06-15 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 1995-08-01 WINN-DIXIE MIDWEST, INC. -
CHANGE OF MAILING ADDRESS 1995-04-27 2401 NEVADA BLVD., CHARLOTTE, NC 28273 -
CORPORATE MERGER 1995-03-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 700000006187
CORPORATE MERGER 1994-06-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 100000004251

Documents

Name Date
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-03-27
Merger 2000-06-29
Reg. Agent Change 2000-06-15
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State