Entity Name: | A.M. GILARDI & SONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Feb 1998 (27 years ago) |
Date of dissolution: | 28 Apr 2003 (22 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Apr 2003 (22 years ago) |
Document Number: | F98000000702 |
FEI/EIN Number | 34-0922952 |
Address: | ONE CONAGRA DRIVE, CC241, OMAHA, NE 68102-5001 |
Mail Address: | ONE CONAGRA DRIVE, CC241, OMAHA, NE 68102-5001 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
HOLLIS, RICHARD D | President | 6815 BRIGANTINE WAY, DAYTON, OH 45414 |
Name | Role | Address |
---|---|---|
HOLLIS, RICHARD D | Director | 6815 BRIGANTINE WAY, DAYTON, OH 45414 |
O'DONNELL, JAMES P | Director | 1126 SOUTH 181ST PLAZA, OMAHA, NE 68130 |
BOLDING, JAY D | Director | 1625 N. 129TH ST., OMAHA, NE 68154 |
Name | Role | Address |
---|---|---|
O'DONNELL, JAMES P | Vice President | 1126 SOUTH 181ST PLAZA, OMAHA, NE 68130 |
KEITH, DEBRA L | Vice President | 2918 BLACKHAWK CIRCLE, OMAHA, NE 68123 |
Name | Role | Address |
---|---|---|
O'DONNELL, JAMES P | Secretary | 1126 SOUTH 181ST PLAZA, OMAHA, NE 68130 |
Name | Role | Address |
---|---|---|
BOLDING, JAY D | Vice Chairman | 1625 N. 129TH ST., OMAHA, NE 68154 |
Name | Role | Address |
---|---|---|
O'DONNELL, JAMES P | Treasurer | 1126 SOUTH 181ST PLAZA, OMAHA, NE 68130 |
Name | Role | Address |
---|---|---|
WEDEKING, KEVIN L | ACS | 14466 GRANT STREET, OMAHA, NE 68116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2003-04-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-04 | ONE CONAGRA DRIVE, CC241, OMAHA, NE 68102-5001 | No data |
CHANGE OF MAILING ADDRESS | 1999-05-04 | ONE CONAGRA DRIVE, CC241, OMAHA, NE 68102-5001 | No data |
Name | Date |
---|---|
Withdrawal | 2003-04-28 |
ANNUAL REPORT | 2002-05-29 |
ANNUAL REPORT | 2001-05-14 |
ANNUAL REPORT | 2000-01-26 |
Reg. Agent Change | 1999-05-13 |
ANNUAL REPORT | 1999-05-04 |
Foreign Profit | 1998-02-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State