Search icon

CONAGRA SHARED PURCHASING, INC.

Company Details

Entity Name: CONAGRA SHARED PURCHASING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Jul 1997 (28 years ago)
Date of dissolution: 05 Jul 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Jul 2006 (19 years ago)
Document Number: F97000003566
FEI/EIN Number 330698245
Address: ONE CONAGRA DR., 1-237, OMAHA, NE, 68102-5001
Mail Address: ONE CONAGRA DRIVE, CC-241, OMAHA, NE, 68102-5001
Place of Formation: DELAWARE

President

Name Role Address
HECKMAN GREGORY A President ELEVEN CONAGRA DR, OMAHA, NE, 681025001

Vice President

Name Role Address
GEHRING JOHN F Vice President ONE CONAGRA DR., OMAHA, NE, 681025001
SKLARSKY FRANK S Vice President ONE CONAGRA DR., OMAHA, NE, 681025001
MESSEL SCOTT E Vice President ONE CONAGRA DR., OMAHA, NE, 681025001
HARVEY RANDALL A Vice President ONE CONAGRA DR, OMAHA, NE, 681025001

Director

Name Role Address
GEHRING JOHN F Director ONE CONAGRA DR., OMAHA, NE, 681025001
JOHNSON OWEN C Director ONE CONAGRA DR., OMAHA, NE, 681025001
MESSEL SCOTT E Director ONE CONAGRA DR., OMAHA, NE, 681025001

Treasurer

Name Role Address
MESSEL SCOTT E Treasurer ONE CONAGRA DR., OMAHA, NE, 681025001

Secretary

Name Role Address
MESSEL SCOTT E Secretary ONE CONAGRA DR., OMAHA, NE, 681025001

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-07-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-05 ONE CONAGRA DR., 1-237, OMAHA, NE 68102-5001 No data
CHANGE OF MAILING ADDRESS 2001-05-14 ONE CONAGRA DR., 1-237, OMAHA, NE 68102-5001 No data
NAME CHANGE AMENDMENT 1999-01-27 CONAGRA SHARED PURCHASING, INC. No data

Documents

Name Date
Withdrawal 2006-07-05
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-02-24
ANNUAL REPORT 1999-04-23
Name Change 1999-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State