Search icon

DOLE FRESH FRUIT COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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

Documents

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