Search icon

SWIFT PORK COMPANY

Company Details

Entity Name: SWIFT PORK COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
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 47-0805080
Mail Address: 1770 PROMONTORY CIRCLE, GREELEY, CO 80634
Address: 1770 PROMONTORY CIRCLE, GREELEY, CO 80637
Place of Formation: DELAWARE

Chief Operating Officer

Name Role Address
HENLEY, DENNIS Chief Operating Officer 1770 PROMONTORY CIRCLE, GREELEY, CO 80634

President

Name Role Address
ROVIT, SAM President 1770 PROMONTORY CIRCLE, GREELEY, CO 80634

Chief Financial Officer

Name Role Address
ROVIT, SAM Chief Financial Officer 1770 PROMONTORY CIRCLE, GREELEY, CO 80634
TRUPKIEWICZ, WILLIAM G Chief Financial Officer 1770 PROMONTORY CIRCLE, GREELEY, CO 80634

Director

Name Role Address
ROVIT, SAM Director 1770 PROMONTORY CIRCLE, GREELEY, CO 80634
HERRING, EDWARD Director 1770 PROMONTORY CIRCLE, GREELEY, CO 80634

Secretary

Name Role Address
WISEMAN, DONALD Secretary 1770 PROMONTORY CIRCLE, GREELEY, CO 80634

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-06-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-08 1770 PROMONTORY CIRCLE, GREELEY, CO 80637 No data
CHANGE OF MAILING ADDRESS 2004-04-28 1770 PROMONTORY CIRCLE, GREELEY, CO 80637 No data
NAME CHANGE AMENDMENT 2002-07-18 SWIFT PORK COMPANY No data

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 Feb 2025

Sources: Florida Department of State