Search icon

DIAMOND FOODS, INC.

Company Details

Entity Name: DIAMOND FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 20 May 2005 (20 years ago)
Date of dissolution: 04 Apr 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Apr 2016 (9 years ago)
Document Number: F05000003024
FEI/EIN Number 20-2556965
Address: % DIAMOND FOODS, LLC, 13515 BALLANTYNE CORPORATE PL., CHARLOTTE, NC 28277
Mail Address: % DIAMOND FOODS, LLC, 13515 BALLANTYNE CORPORATE PL., CHARLOTTE, NC 28277
Place of Formation: DELAWARE

Chairman

Name Role Address
Zollars, Robert J Chairman 300 Montgomery St, 13th Floor, San Francisco, CA 94111

Director

Name Role Address
Zollars, Robert J Director 300 Montgomery St, 13th Floor, San Francisco, CA 94111
Davis, Alison Director 600 Montgomery St, 13th Floor, San Francisco, CA 94111
Blechsmidt, Ed Director 600 Montgomery St, San Francisco, CA
Clark, Celeste A, Dr. Director 600 Montgomery St, San Francisco, CA
Hollis, Dean Director 600 Montgomery St, San Francisco, CA
Lea, Robert M Director 600 Montgomery St, San Francisco, CA
Rees, Nigel M Director 600 Montgomery St, San Francisco, CA
Tos Jr., William L Director 600 Montgomery St, San Francisco, CA
Wilson, Mathew C Director 600 Montgomery St, San Francisco, CA

President

Name Role Address
Driscoll, Brian President 600 Montgomery St, 13th Floor, San Francisco, CA 94111

Chief Executive Officer

Name Role Address
Driscoll, Brian Chief Executive Officer 600 Montgomery St, 13th Floor, San Francisco, CA 94111

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-04-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-04 % DIAMOND FOODS, LLC, 13515 BALLANTYNE CORPORATE PL., CHARLOTTE, NC 28277 No data
CHANGE OF MAILING ADDRESS 2016-04-04 % DIAMOND FOODS, LLC, 13515 BALLANTYNE CORPORATE PL., CHARLOTTE, NC 28277 No data
REGISTERED AGENT CHANGED 2016-04-04 REGISTERED AGENT REVOKED No data

Documents

Name Date
Withdrawal 2016-04-04
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-04-16

Date of last update: 29 Jan 2025

Sources: Florida Department of State