Search icon

DOMINO FOODS, INC.

Headquarter

Company Details

Entity Name: DOMINO FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Jan 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Sep 2006 (18 years ago)
Document Number: P01000002539
FEI/EIN Number 58-2601923
Address: 1 North Clematis Street, Suite 200, West Palm Beach, FL 33401
Mail Address: ONE NORTH CLEMATIS STREET, SUITE 200, WEST PALM BEACH, FL 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DOMINO FOODS, INC., NEW YORK 2818047 NEW YORK

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Vice President

Name Role Address
TABERNILLA, ARMANDO A Vice President 1 North Clematis Street, Suite 200 West Palm Beach, FL 33401
Maitner, Gregory A Vice President 1 Federal Street, Yonkers, NY 10705
Killoran, Charles Vice President 1 North Clematis Street, Suite 200 West Palm Beach, FL 33401
Russell, Steve Vice President 99 Wood Avenue South, Suite 901 Iselin, NJ 08830
Harkins, Laura G Vice President 1 Federal Street, Yonkers, NY 10705
Henderson, Alan Vice President 99 Wood Ave. South, Suite 901 Iselin, NJ 08830
Johnson, David M. Vice President 1 Federal Street, Yonkers, NY 10705
Perez, Jose A. Vice President 1 North Clematis Street, Suite 200 West Palm Beach, FL 33401
Grayling, Kevin Vice President 1 North Clematis Street, Suite 200 West Palm Beach, FL 33401
Moore, Jason Vice President 1 North Clematis Street, Suite 200 West Palm Beach, FL 33401

General Counsel and Secretary

Name Role Address
TABERNILLA, ARMANDO A General Counsel and Secretary 1 North Clematis Street, Suite 200 West Palm Beach, FL 33401

Director

Name Role Address
Fanjul, Jose F, Jr. Director 1 North Clematis Street, Suite 200 West Palm Beach, FL 33401
FERNANDEZ, LUIS J. Director 1 North Clematis Street, Suite 200 West Palm Beach, FL 33401
TABERNILLA, ARMANDO A Director 1 North Clematis Street, Suite 200 West Palm Beach, FL 33401
Londono, Alejandro Director 1 North Clematis Street, Suite 200 West Palm Beach, FL 33401

Chairman of the Board

Name Role Address
FERNANDEZ, LUIS J. Chairman of the Board 1 North Clematis Street, Suite 200 West Palm Beach, FL 33401

President

Name Role Address
FERNANDEZ, LUIS J. President 1 North Clematis Street, Suite 200 West Palm Beach, FL 33401

Chief Accounting Officer

Name Role Address
Maitner, Gregory A Chief Accounting Officer 1 Federal Street, Yonkers, NY 10705

Vice President. Consumer Products

Name Role Address
Donahoe, William Vice President. Consumer Products 830 Loring Avenue, Crockett, CA 94525

West

Name Role Address
Donahoe, William West 830 Loring Avenue, Crockett, CA 94525

Consumer Products

Name Role Address
Killoran, Charles Consumer Products 1 North Clematis Street, Suite 200 West Palm Beach, FL 33401

East

Name Role Address
Killoran, Charles East 1 North Clematis Street, Suite 200 West Palm Beach, FL 33401

Chief Operating Officer

Name Role Address
Romain, Douglas Chief Operating Officer 1 North Clematis Street, Suite 200 West Palm Beach, FL 33401

Foodservice

Name Role Address
Russell, Steve Foodservice 99 Wood Avenue South, Suite 901 Iselin, NJ 08830

Treasurer

Name Role Address
Harkins, Laura G Treasurer 1 Federal Street, Yonkers, NY 10705

Industrial

Name Role Address
Henderson, Alan Industrial 99 Wood Ave. South, Suite 901 Iselin, NJ 08830

Chief Risk Officer

Name Role Address
Johnson, David M. Chief Risk Officer 1 Federal Street, Yonkers, NY 10705

Senior Vice President

Name Role Address
Buenaventura, Gabriel Senior Vice President 1 North Clematis Street, Suite 200 West Palm Beach, FL 33401
Sproull, Rob Senior Vice President 1 North Clematis Street, Suite 200 West Palm Beach, FL 33401

Chief Financial Officer

Name Role Address
Buenaventura, Gabriel Chief Financial Officer 1 North Clematis Street, Suite 200 West Palm Beach, FL 33401

Chief Information Officer

Name Role Address
Grayling, Kevin Chief Information Officer 1 North Clematis Street, Suite 200 West Palm Beach, FL 33401

Human Resources

Name Role Address
Perez, Jose A. Human Resources 1 North Clematis Street, Suite 200 West Palm Beach, FL 33401

Sales

Name Role Address
Sproull, Rob Sales 1 North Clematis Street, Suite 200 West Palm Beach, FL 33401

Marketing and New Product Development

Name Role Address
Sproull, Rob Marketing and New Product Development 1 North Clematis Street, Suite 200 West Palm Beach, FL 33401

Global Supply Chain

Name Role Address
Moore, Jason Global Supply Chain 1 North Clematis Street, Suite 200 West Palm Beach, FL 33401

Speciallty Ingredients

Name Role Address
Kappas, James Speciallty Ingredients ONE NORTH CLEMATIS, STREET SUITE 200 WEST PALM BEACH, FL 33401

Vice President Consumer Sales

Name Role Address
Machita, Maria Vice President Consumer Sales 99 Wood Ave. South, Suite 901 Iselin, NJ 08830

Marketing

Name Role Address
Summers, Paula Marketing ONE NORTH CLEMATIS, STREET SUITE 200 WEST PALM BEACH, FL 33401

Assistant Secretary

Name Role Address
Vinajeras, Maggie C. Assistant Secretary 1 North Clematis Street, Suite 200 West Palm Beach, FL 33401
Benjamin , Sadler Assistant Secretary 1 North Clematis Street, Suite 200 West Palm Beach, FL 33401

Corporate Relations

Name Role Address
O'Malley, Peter Corporate Relations 1100 Key Highway East, Baltimore, MD 21230

Secretary

Name Role Address
Yezak, Jennifer M. Secretary 1 North Clematis Street, Suite 200 West Palm Beach, FL 33401

Global Quality

Name Role Address
Yezak, Jennifer M. Global Quality 1 North Clematis Street, Suite 200 West Palm Beach, FL 33401

EHS

Name Role Address
Yezak, Jennifer M. EHS 1 North Clematis Street, Suite 200 West Palm Beach, FL 33401

IT Enterprise Systems

Name Role Address
Swenson, Corey IT Enterprise Systems 1 North Clematis Street, Suite 200 West Palm Beach, FL 33401

Data

Name Role Address
Swenson, Corey Data 1 North Clematis Street, Suite 200 West Palm Beach, FL 33401

Analytics

Name Role Address
Swenson, Corey Analytics 1 North Clematis Street, Suite 200 West Palm Beach, FL 33401

Assistant Treasurer

Name Role Address
Nizza , Phillip G. Assistant Treasurer 1 Federal Street, Yonkers, FL 10705

Assistant Vice President

Name Role Address
Jacobs, Nick Assistant Vice President 1 North Clematis Street, Suite 200 West Palm Beach, FL 33401
Rice, Brian D. Assistant Vice President 1 North Clematis Street, Suite 200 West Palm Beach, FL 33401

Tax

Name Role Address
Jacobs, Nick Tax 1 North Clematis Street, Suite 200 West Palm Beach, FL 33401
Rice, Brian D. Tax 1 North Clematis Street, Suite 200 West Palm Beach, FL 33401

Chief Procurement Officer

Name Role Address
Ryan, IV, Allan A. Chief Procurement Officer 1 North Clematis Street, Suite 200 West Palm Beach, FL 33401

Procurement

Name Role Address
Mattesich, John Procurement 1 North Clematis Street, Suite 200 West Palm Beach, FL 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-17 CORPORATE CREATIONS NETWORK, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-17 801 U.S. HIGHWAY 1, PALM BEACH GARDENS, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-19 1 North Clematis Street, Suite 200, West Palm Beach, FL 33401 No data
AMENDMENT 2006-09-01 No data No data
CHANGE OF MAILING ADDRESS 2002-04-02 1 North Clematis Street, Suite 200, West Palm Beach, FL 33401 No data
NAME CHANGE AMENDMENT 2001-11-07 DOMINO FOODS, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
Reg. Agent Change 2024-10-17
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-19

Date of last update: 31 Jan 2025

Sources: Florida Department of State