Search icon

SWIFT PORK COMPANY - Florida Company Profile

Company Details

Entity Name: SWIFT PORK COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Dec 1997 (27 years ago)
Date of dissolution: 02 Jun 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Jun 2006 (19 years ago)
Document Number: F97000006380
FEI/EIN Number 470805080

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

Address: 1770 PROMONTORY CIRCLE, GREELEY, CO, 80637
Mail Address: 1770 PROMONTORY CIRCLE, GREELEY, CO, 80634, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HENLEY DENNIS Chief Operating Officer 1770 PROMONTORY CIRCLE, GREELEY, CO, 80634
ROVIT SAM President 1770 PROMONTORY CIRCLE, GREELEY, CO, 80634
ROVIT SAM Chief Financial Officer 1770 PROMONTORY CIRCLE, GREELEY, CO, 80634
ROVIT SAM Director 1770 PROMONTORY CIRCLE, GREELEY, CO, 80634
HERRING EDWARD Director 1770 PROMONTORY CIRCLE, GREELEY, CO, 80634
WISEMAN DONALD Secretary 1770 PROMONTORY CIRCLE, GREELEY, CO, 80634
TRUPKIEWICZ WILLIAM Chief Financial Officer 1770 PROMONTORY CIRCLE, GREELEY, CO, 80634

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-06-02 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-08 1770 PROMONTORY CIRCLE, GREELEY, CO 80637 -
CHANGE OF MAILING ADDRESS 2004-04-28 1770 PROMONTORY CIRCLE, GREELEY, CO 80637 -
NAME CHANGE AMENDMENT 2002-07-18 SWIFT PORK COMPANY -

Documents

Name Date
Withdrawal 2006-06-02
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-01
Reg. Agent Change 2002-11-25
Name Change 2002-07-18
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State