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
Changed: 04/30/2024
101 JEFFERSON AVE S
HOPKINS, MN 55343
HOPKINS, MN 55343
Changed: 04/30/2024
Mailing Address
Changed: 04/30/2024
PO BOX 990
ATTN LICENSING
MINNEAPOLIS, MN 55440
ATTN LICENSING
MINNEAPOLIS, MN 55440
Changed: 04/30/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 12/14/2017
Address Changed: 12/14/2017
C/O C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
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
Title VICE PRESIDENT
MYRDAHL, KIMBERLY J
Title VP/TREASURER
HART, DEVON
Title CFO, Director
TARDITI, G. MATTEO
Title VP, Asst. Secretary
HYVARINEN, JODY
Title PRESIDENT, SECRETARY, DIRECTOR
HUSSAIN, MAHRUKH
Title VP, DIRECTOR
MARTIN, LOUIS
101 JEFFERSON AVE S
HOPKINS, MN 55343
HOPKINS, MN 55343
Title VICE PRESIDENT
MYRDAHL, KIMBERLY J
101 JEFFERSON AVE S
HOPKINS, MN 55343
HOPKINS, MN 55343
Title VP/TREASURER
HART, DEVON
101 JEFFERSON AVE S
HOPKINS, MN 55343
HOPKINS, MN 55343
Title CFO, Director
TARDITI, G. MATTEO
101 JEFFERSON AVE S
HOPKINS, MN 55343
HOPKINS, MN 55343
Title VP, Asst. Secretary
HYVARINEN, JODY
101 JEFFERSON AVE S
HOPKINS, MN 55343
HOPKINS, MN 55343
Title PRESIDENT, SECRETARY, DIRECTOR
HUSSAIN, MAHRUKH
101 JEFFERSON AVE S
HOPKINS, MN 55343
HOPKINS, MN 55343
Annual Reports
Report Year | Filed Date |
2022 | 04/21/2022 |
2023 | 04/10/2023 |
2024 | 04/30/2024 |
Document Images