Entity Name: | DEL MONTE FRESH PRODUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 26 Sep 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Apr 2020 (5 years ago) |
Document Number: | F13000004185 |
FEI/EIN Number | 65-0873851 |
Address: | 5050 SR 60 West, Mulberry, FL, 33860, US |
Mail Address: | c/o Del Monte Fresh Produce Company, 241 Sevilla Avenue, Coral Gables, FL, 33134, US |
ZIP code: | 33860 |
County: | Polk |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Le Stir Ronan | Director | 5050 SR 60 West, Mulberry, FL, 33860 |
Nabulsi Ziad | Director | 5050 SR 60 West, Mulberry, FL, 33860 |
La Nuez Iris | Director | 5050 SR 60 West, Mulberry, FL, 33860 |
Name | Role | Address |
---|---|---|
Nabulsi Ziad | President | 5050 SR 60 West, Mulberry, FL, 33860 |
Name | Role | Address |
---|---|---|
Thompson Peter M | Treasurer | 5050 SR 60 West, Mulberry, FL, 33860 |
Name | Role | Address |
---|---|---|
Fonseca Ana Cristina | Secretary | 5050 SR 60 West, Mulberry, FL, 33860 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | 5050 SR 60 West, Mulberry, FL 33860 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-12 | 5050 SR 60 West, Mulberry, FL 33860 | No data |
REINSTATEMENT | 2020-04-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-21 | C T CORPORATION SYSTEM | No data |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-22 |
REINSTATEMENT | 2020-04-21 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-22 |
AMENDED ANNUAL REPORT | 2015-05-07 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State