Entity Name: | NASH-FINCH COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 22 Nov 2010 (14 years ago) |
Document Number: | F10000005122 |
FEI/EIN Number | 410431960 |
Address: | 850 76th St. SW, Byron Center, MI, 49315, US |
Mail Address: | 850 76th St. SW, Byron Center, MI, 49315, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
McAlary Ileana | Secretary | 850 76th St. SW, Byron Center, MI, 49315 |
Name | Role | Address |
---|---|---|
Monaco Jason P | Treasurer | 850 76th St. SW, Byron Center, MI, 49315 |
Name | Role | Address |
---|---|---|
Sarsam Tony B | President | 850 76th St. SW, Byron Center, MI, 49315 |
Name | Role | Address |
---|---|---|
Jacobs William | Asst | 850 76th St. SW, Byron Center, MI, 49315 |
Morgan Bennett | Asst | 850 76th St. SW, Byron Center, MI, 49315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-02-10 | 850 76th St. SW, Byron Center, MI 49315 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-10 | 850 76th St. SW, Byron Center, MI 49315 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State