Detail by Entity Name

Florida Profit Corporation

ASSOCIATED GROCERS OF FLORIDA, INC.

Filing Information
144830 59-0559107 10/22/1945 FL ACTIVE CORPORATE MERGER 05/24/2023 06/03/2023
Principal Address
101 JEFFERSON AVE S
HOPKINS, MN 55343

Changed: 04/30/2024
Mailing Address
PO BOX 990
ATTN LICENSING
MINNEAPOLIS, MN 55440

Changed: 04/30/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
C/O C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 12/14/2017

Address Changed: 12/14/2017
Officer/Director Detail Name & Address

Title VP, DIRECTOR

MARTIN, LOUIS
101 JEFFERSON AVE S
HOPKINS, MN 55343

Title VICE PRESIDENT

MYRDAHL, KIMBERLY J
101 JEFFERSON AVE S
HOPKINS, MN 55343

Title VP/TREASURER

HART, DEVON
101 JEFFERSON AVE S
HOPKINS, MN 55343

Title CFO, Director

TARDITI, G. MATTEO
101 JEFFERSON AVE S
HOPKINS, MN 55343

Title VP, Asst. Secretary

HYVARINEN, JODY
101 JEFFERSON AVE S
HOPKINS, MN 55343

Title PRESIDENT, SECRETARY, DIRECTOR

HUSSAIN, MAHRUKH
101 JEFFERSON AVE S
HOPKINS, MN 55343

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 04/10/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
05/24/2023 -- Merger View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
04/17/2020 -- ANNUAL REPORT View image in PDF format
01/30/2019 -- ANNUAL REPORT View image in PDF format
10/12/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/22/2018 -- ANNUAL REPORT View image in PDF format
12/14/2017 -- Reg. Agent Change View image in PDF format
12/08/2017 -- Merger View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/11/2016 -- ANNUAL REPORT View image in PDF format
05/11/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/24/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
03/03/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
02/12/2008 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
03/07/2007 -- Amendment View image in PDF format
03/07/2007 -- Amendment View image in PDF format
02/14/2007 -- ANNUAL REPORT View image in PDF format
09/01/2006 -- ANNUAL REPORT View image in PDF format
08/10/2006 -- Merger View image in PDF format
01/11/2006 -- ANNUAL REPORT View image in PDF format
02/17/2005 -- ANNUAL REPORT View image in PDF format
08/09/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
08/03/2000 -- ANNUAL REPORT View image in PDF format
12/09/1999 -- Off/Dir Resignation View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
10/30/1997 -- Amended and Restated Articles View image in PDF format
02/06/1997 -- ANNUAL REPORT View image in PDF format
02/20/1996 -- ANNUAL REPORT View image in PDF format
03/13/1995 -- ANNUAL REPORT View image in PDF format