Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SWIFT BEEF COMPANY

Filing Information
F00000000476 84-0589412 01/26/2000 DE ACTIVE NAME CHANGE AMENDMENT 07/18/2002 NONE
Principal Address
1770 PROMONTORY CIRCLE
GREELEY, CO 80634

Changed: 04/27/2011
Mailing Address
1770 PROMONTORY CIRCLE
GREELEY, CO 80634

Changed: 04/27/2011
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 11/08/2013

Address Changed: 11/08/2013
Officer/Director Detail Name & Address

Title HEAD OF TAX

ANDRESON, TODD
1770 PROMONTORY CIRCLE
GREELEY, CO 80634

Title CEO, Director

Nogueira de Souza, Andre
1770 PROMONTORY CIRCLE
GREELEY, CO 80634

Title Secretary, Chief Accounting Officer

Sommers, Kiersten
1770 PROMONTORY CIRCLE
GREELEY, CO 80634

Title Treasurer

Pirani, Diego
1770 PROMONTORY CIRCLE
GREELEY, CO 80634

Title Director

Goncalves Molina, Denilson
1770 PROMONTORY CIRCLE
GREELEY, CO 80634

Title Director

Tomazoni, Gilberto
1770 PROMONTORY CIRCLE
GREELEY, CO 80634

Title President

Filho, Wesley Batista
1770 PROMONTORY CIRCLE
GREELEY, CO 80634

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 02/01/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
02/04/2019 -- ANNUAL REPORT View image in PDF format
01/30/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
04/23/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
11/08/2013 -- Reg. Agent Change View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
04/03/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
11/25/2002 -- Reg. Agent Change View image in PDF format
07/18/2002 -- Name Change View image in PDF format
05/29/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
12/07/2000 -- Name Change View image in PDF format
01/26/2000 -- Foreign Profit View image in PDF format