Search icon

Publix Super Markets, Inc.

Branch

Company Details

Name: Publix Super Markets, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 07 Mar 2017 (8 years ago)
Branch of: Publix Super Markets, Inc., FLORIDA (Company Number 112252)
Identification Number: 001671596
Place of Formation: FLORIDA
Principal Address: 3300 PUBLIX CORPORATE PARKWAY, LAKELAND, FL, 33811, USA
Purpose: PROVIDE PHARMACY MAIL ORDER SERVICES TO PUBLIX CUSTOMERS

Industry & Business Activity

NAICS

446110 Pharmacies and Drug Stores

This industry comprises establishments known as pharmacies and drug stores engaged in retailing prescription or nonprescription drugs and medicines. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 10 DORRANCE STREET SUITE 700, PROVIDENCE, RI, 02903, USA

SECRETARY

Name Role Address
MERRIANN M METZ SECRETARY 3300 PUBLIX CORPORATE PARKWAY LAKELAND, FL 33811 USA

CEO

Name Role Address
KEVIN S. MURPHY CEO 3300 PUBLIX CORPORATE PARKWAY LAKELAND, FL 33811 USA

PRESIDENT

Name Role Address
JOHN L. GOFF JR. PRESIDENT 3300 PUBLIX CORPORATE PARKWAY LAKELAND, FL 33811 USA

EXECUTIVE CHAIRMAN

Name Role Address
RANDALL T. JONES SR. EXECUTIVE CHAIRMAN 3300 PUBLIX CORPORATE PARKWAY LAKELAND, FL 33811 USA

EXECUTIVE VP, CFO AND TREASURER

Name Role Address
DAVID P. PHILLIPS EXECUTIVE VP, CFO AND TREASURER 3300 PUBLIX CORPORATE PARKWAY LAKELAND, FL 33811 USA

DIRECTOR

Name Role Address
DAVID P. PHILLIPS DIRECTOR 3300 PUBLIX CORPORATE PARKWAY LAKELAND, FL 33811 USA
RANDALL T. JONES SR. DIRECTOR 3300 PUBLIX CORPORATE PARKWAY LAKELAND, FL 33811 USA

Filings

Number Name File Date
202446007140 Annual Report 2024-02-08
202444944780 Application for Amended Certificate of Authority 2024-01-29
202327775090 Annual Report 2023-02-07
202214584400 Annual Report 2022-04-12
202214585380 Annual Report 2022-04-12
202214585740 Annual Report 2022-04-12
202214583700 Reinstatement 2022-04-12
202082910680 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202055159580 Revocation Notice For Failure to File An Annual Report 2020-09-16
201915616520 Annual Report - Amended 2019-08-26

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State