Entity Name: | DOLE OCEAN CARGO EXPRESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 11 Oct 2000 (24 years ago) |
Document Number: | F00000005693 |
FEI/EIN Number | 770518339 |
Address: | 200 S. Tryon Street, Suite 600, Charlotte, NC, 28202, US |
Mail Address: | 200 S. Tryon Street, Suite 600, Charlotte, NC, 28202, US |
Place of Formation: | NEVADA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Gale Jared R | Vice President | 200 S. TRYON STREET, SUITE 600, CHARLOTTE, NC, 28202 |
Mims A. C | Vice President | 200 S. TRYON STREET, SUITE 600, CHARLOTTE, NC, 28202 |
Coreil K. MJr. | Vice President | 200 S. TRYON STREET, SUITE 600, CHARLOTTE, NC, 28202 |
Name | Role | Address |
---|---|---|
Linden Johan A | Director | 200 S. Tryon Street, Suite 600, Charlotte, NC, 28202 |
Name | Role | Address |
---|---|---|
Trummel John | President | 200 S. TRYON STREET, SUITE 600, CHARLOTTE, NC, 28202 |
Name | Role | Address |
---|---|---|
DESPAIN JAMES R | Treasurer | 200 S. Tryon Street, Suite 600, Charlotte, NC, 28202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-05 | 200 S. Tryon Street, Suite 600, Charlotte, NC 28202 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-16 | 200 S. Tryon Street, Suite 600, Charlotte, NC 28202 | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-08 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-08 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State