Search icon

SMITHFIELD PACKAGED MEATS CORP. - Florida Company Profile

Company Details

Entity Name: SMITHFIELD PACKAGED MEATS CORP.
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: 29 Dec 1967 (57 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Nov 2017 (7 years ago)
Document Number: 821028
FEI/EIN Number 36-2332471

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

Address: 200 Commerce St., Smithfield, VA, 23430, US
Mail Address: 200 Commerce St., Smithfield, VA, 23430, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Turner V. T Vice President 200 Commerce St., Smithfield, VA, 23430
Marshall Craig Assi 200 Commerce St., Smithfield, VA, 23430
Coleman David L Secretary 200 Commerce St., Smithfield, VA, 23430
Coleman David L Director 200 Commerce St., Smithfield, VA, 23430
Sutton Doug Vice President 200 Commerce St., Smithfield, VA, 23430
Beale Will T Vice President 200 Commerce St., Smithfield, VA, 23430
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 200 Commerce St., Smithfield, VA 23430 -
CHANGE OF MAILING ADDRESS 2024-04-09 200 Commerce St., Smithfield, VA 23430 -
NAME CHANGE AMENDMENT 2017-11-20 SMITHFIELD PACKAGED MEATS CORP. -
REGISTERED AGENT ADDRESS CHANGED 1992-06-15 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-06-15 CT CORPORATION SYSTEM -
AMENDMENT 1987-08-14 - -
NAME CHANGE AMENDMENT 1968-05-01 JOHN MORRELL & CO. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000247137 TERMINATED 1000000142671 LEON 2009-10-16 2030-02-16 $ 17,313.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-06
Name Change 2017-11-20
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State