Search icon

DOLE CITRUS INCORPORATED - Florida Company Profile

Company Details

Entity Name: DOLE CITRUS INCORPORATED
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: 02 Oct 1979 (46 years ago)
Date of dissolution: 25 Aug 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Aug 2021 (4 years ago)
Document Number: 844284
FEI/EIN Number 953408577

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

Address: 639 S SANBORN ST, SALINAS, CA, 93901, US
Mail Address: 200 S. TRYON STREET, SUITE 600, CHARLOTTE, NC, 28202, UN
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
SCHWARTZ ERIC President 639 S. SANBORN ROAD, SALINAS, CA, 939021759
SCHWARTZ ERIC Director 639 S. SANBORN ROAD, SALINAS, CA, 939021759
BATES J. ALBERT Vice President 9289 CLEMENS RD, TERRA BELLA, CA, 93270
FIORE KEVIN Vice President 6001 SNOW RD, BAKERSFIELD, CA, 93308
POTILLO BETH Director 1 DOLE DRIVE, WESTLAKE VILLAGE, CA, 913627300
POTILLO BETH Treasurer 1 DOLE DRIVE, WESTLAKE VILLAGE, CA, 913627300
CONNER JEFFREY B Secretary ONE DOLE DRIVE, WESTLAKE VILLAGE, CA, 913627300
ROGERS KENNETH Vice President 639 S. SANBORN ROAD, SALINAS, CA, 939021759
ROGERS KENNETH Assistant Secretary 639 S. SANBORN ROAD, SALINAS, CA, 939021759

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-08-25 639 S SANBORN ST, SALINAS, CA 93901 -
WITHDRAWAL 2021-08-25 - -
REGISTERED AGENT CHANGED 2021-08-25 REGISTERED AGENT REVOKED -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-04 639 S SANBORN ST, SALINAS, CA 93901 -
NAME CHANGE AMENDMENT 1991-05-24 DOLE CITRUS INCORPORATED -
NAME CHANGE AMENDMENT 1980-02-19 BLUE GOOSE GROWERS, INC. -

Documents

Name Date
WITHDRAWAL 2021-08-25
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State