Search icon

CONAGRA BRANDS, INC. - Florida Company Profile

Company Details

Entity Name: CONAGRA BRANDS, 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: 16 Jul 1976 (49 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Nov 2016 (8 years ago)
Document Number: 836694
FEI/EIN Number 470248710

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

Address: 222 MERCHANDISE MART PLAZA, CHICAGO, IL, 60654, US
Mail Address: ELEVEN CONAGRA DRIVE, 11-260, OMAHA, NE, 68102, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND, PLANTATION, FL, 33324
CONNOLLY SEAN M Chief Executive Officer 222 MERCHANDISE MART PLAZA, CHICAGO, IL, 60654
JOHNSON ERIC M Vice President ELEVEN CONAGRA DRIVE, OMAHA, NE, 68102
BARTELL CAREY L Vice President 222 MERCHANDISE MART PLAZA, CHICAGO, IL, 60654
MARBERGER DAVID S Vice President 222 MERCHANDISE MART PLAZA, CHICAGO, IL, 60654
JACOBS ALEXANDER B Vice President 222 MERCHANDISE MART PLAZA, CHICAGO, IL, 60654
ARORA ANIL M Director 222 MERCHANDISE MART PLAZA, CHICAGO, IL, 60654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000122915 CONAGRA FOOD,INC EXPIRED 2016-11-14 2021-12-31 - 222 W.MERCHANDISE MART PLAZA, SUITE 1300, CHICAGO, IL, 60654

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-19 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 1200 SOUTH PINE ISLAND, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 222 MERCHANDISE MART PLAZA, CHICAGO, IL 60654 -
NAME CHANGE AMENDMENT 2016-11-09 CONAGRA BRANDS, INC. -
CHANGE OF MAILING ADDRESS 2015-04-06 222 MERCHANDISE MART PLAZA, CHICAGO, IL 60654 -
WITHDRAWAL 2010-06-29 - -
NAME CHANGE AMENDMENT 2000-11-06 CONAGRA FOODS, INC. -
AMENDMENT 1989-11-27 - -
AMENDMENT 1986-10-22 - -
EVENT CONVERTED TO NOTES 1986-08-26 - -

Court Cases

Title Case Number Docket Date Status
TRUTHINADVERTISINGENFORCERS.COM VS CONAGRA BRANDS, INC. 2D2018-3003 2018-07-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2018-AP-05

Circuit Court for the Sixth Judicial Circuit, Pasco County
2017-CC-1213-WS

Parties

Name GERALD COLLETTE
Role Appellant
Status Active
Name TRUTHINADVERTISINGENFORCERS.COM
Role Petitioner
Status Active
Name CONAGRA BRANDS, INC.
Role Respondent
Status Active
Representations WILLIAM "JAY" REPKO, I I I, Esq.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-11-14
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ The petitioner's motion for rehearing en banc and/or rehearing is denied.The petitioner's motion for leave to file an appendix and "conditional motion forwritten opinion with alternative motion for certification" are denied.
Docket Date 2018-10-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO APPENDICIZE PETITION WITH DOCUMENTS THAT ARE NOT SEARCHABLE WITH ALTERNATIVE SOLUTION TO OBTAIN SEARCHABLE DOCUMENTS FROM CLERK
Docket Date 2018-10-12
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ WITH ALTERNATIVE MOTION FOR CERTIFICATION AS IN CONFLICTWITH OTHER DISTRICTS AND THE FLORIDA SUPREME COURT
Docket Date 2018-09-27
Type Disposition by Order
Subtype Denied
Description certiorari denied ~ Petitioner's petition for writ of certiorari is denied.
Docket Date 2018-09-27
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Crenshaw, Morris, and Black
Docket Date 2018-08-31
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
Docket Date 2018-08-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within ten days from the date of this order, petitioner shall supplement his petition for writ of certiorari with the order he asks this court to review.
Docket Date 2018-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CONAGRA BRANDS, INC.
Docket Date 2018-08-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-07-30
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2018-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
Docket Date 2018-07-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-07
Reg. Agent Change 2021-02-19
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-17
Name Change 2016-11-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State