Search icon

GREIF, INC. - Florida Company Profile

Company Details

Entity Name: GREIF, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Oct 1939 (86 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Apr 2003 (22 years ago)
Document Number: 805121
FEI/EIN Number 314388903

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

Address: 425 Winter Road, Delaware, OH, 43015, US
Mail Address: 425 Winter Road, Delaware, OH, 43015, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Rosgaard Ole President 425 Winter Road, Delaware, OH, 43015
Hilsheimer Lawrence A Chief Financial Officer 425 Winter Road, Delaware, OH, 43015
Martz Gary R Secretary 425 Winter Road, Delaware, OH, 43015
McNamara John W Director 425 Winter Road, Delaware, OH, 43015
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 425 Winter Road, Delaware, OH 43015 -
CHANGE OF MAILING ADDRESS 2024-04-24 425 Winter Road, Delaware, OH 43015 -
REGISTERED AGENT NAME CHANGED 2019-09-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-09-26 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
NAME CHANGE AMENDMENT 2003-04-07 GREIF, INC. -
NAME CHANGE AMENDMENT 1969-04-22 GREIF BROS. CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000346064 TERMINATED 1000000958944 POLK 2023-07-18 2043-07-26 $ 2,546.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-23
Reg. Agent Change 2019-09-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
Reg. Agent Change 2017-09-01
ANNUAL REPORT 2017-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344349758 0418800 2019-10-01 1800 AVE P, RIVIERA BEACH, FL, 33404
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-10-01
Emphasis N: AMPUTATE
Case Closed 2019-11-22

Related Activity

Type Referral
Activity Nr 1502610
Safety Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State