Entity Name: | DOLE FRESH FRUIT COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Apr 2010 (15 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 07 Mar 2011 (14 years ago) |
Document Number: | F10000001778 |
FEI/EIN Number |
592592916
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
LINDEN JOHAN A | Director | 200 S. Tryon Street, Suite 600, Charlotte, NC, 28202 |
Gale Jared | Vice President | 200 S. Tryon Street, Charlotte, NC, 28202 |
NUNES CYNTHIA | Vice President | 200 S. Tryon Street, Suite 600, Charlotte, NC, 28202 |
MIMS CHARLENE | Vice President | 200 S. Tryon Street, Suite 600, Charlotte, NC, 28202 |
DESPAIN JAMES | Treasurer | 200 S. Tryon Street, Suite 600, Charlotte, NC, 28202 |
Carballo Federico A | Vice President | 200 S. TRYON STREET, SUITE 600, CHARLOTTE, NC, 28202 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 200 S. Tryon Street, Suite 600, Charlotte, NC 28202 | - |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 200 S. Tryon Street, Suite 600, Charlotte, NC 28202 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-08 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-08 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
MERGER | 2011-03-07 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000111851 |
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 |
AMENDED ANNUAL REPORT | 2015-08-31 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State