Search icon

CONAGRA INTERNATIONAL FERTILIZER COMPANY

Company Details

Entity Name: CONAGRA INTERNATIONAL FERTILIZER COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 Oct 2005 (19 years ago)
Date of dissolution: 20 Jun 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Jun 2008 (17 years ago)
Document Number: F05000005855
FEI/EIN Number 470702552
Address: ONE CONAGRA DRIVE CC-237, OMAHA, NE, 68102-5001
Mail Address: ONE CONAGRA DRIVE CC-237, OMAHA, NE, 68102-5001
Place of Formation: DELAWARE

President

Name Role Address
HECKMAN GREGORY A President ELEVEN CONAGRA DRIVE, OMAHA, NE, 68102

Vice President

Name Role Address
MESSEL SCOTT E Vice President ONE CONAGRA DRIVE CC-237, OMAHA, NE, 681025001
GEHRING JOHN F Vice President ONE CONAGRA DRIVE CC-237, OMAHA, NE, 681025001
HARLANDER BRIAN D Vice President 5 SKIDAWAY VILLAGE WALK, SAVANNAH, GA, 31411
KNOWLES LEO A Vice President ONE CONAGRA DRIVE, OMAHA, NE, 681025001
HARVEY RANDALL A Vice President ONE CONAGRA DR, OMAHA, NE, 681025001

Director

Name Role Address
HECKMAN GREGORY A Director ELEVEN CONAGRA DRIVE, OMAHA, NE, 68102
GEHRING JOHN F Director ONE CONAGRA DRIVE CC-237, OMAHA, NE, 681025001
KNOWLES LEO A Director ONE CONAGRA DRIVE, OMAHA, NE, 681025001
MESSEL SCOTT E Director ONE CONAGRA DRIVE CC-237, OMAHA, NE, 681025001

Treasurer

Name Role Address
MESSEL SCOTT E Treasurer ONE CONAGRA DRIVE CC-237, OMAHA, NE, 681025001

Secretary

Name Role Address
MESSEL SCOTT E Secretary ONE CONAGRA DRIVE CC-237, OMAHA, NE, 681025001

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-06-20 No data No data

Documents

Name Date
Withdrawal 2008-06-20
ANNUAL REPORT 2008-05-22
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-24
Foreign Profit 2005-10-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State