Search icon

DEL MONTE FRESH PRODUCE (FLORIDA) INC.

Company Details

Entity Name: DEL MONTE FRESH PRODUCE (FLORIDA) INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Dec 1996 (28 years ago)
Date of dissolution: 13 Mar 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2009 (16 years ago)
Document Number: P96000101102
FEI/EIN Number 65-0830019
Address: 241 SEVILLA AVE., CORAL GABLES, FL 33134
Mail Address: PO BOX 149222, ATTN: LEGAL DEPT, CORAL GABLES, FL 33114-9222
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
EL-NAFFY, HANI Director 241 SEVILLA AVENUE, CORAL GABLES, FL 33134
RICE, PAUL J Director 241 SEVILLA AVENUE, CORAL GABLES, FL 33134

President

Name Role Address
EL-NAFFY, HANI President 241 SEVILLA AVENUE, CORAL GABLES, FL 33134

Secretary

Name Role Address
CONTERVAS, RICHARD Secretary 241 SEVILLA AVE., CORAL GABLES, FL 33134
JORDAN, BRUCE A Secretary 241 SEVILLA AVENUE, CORAL GABLES, FL 33134
RICE, PAUL J Secretary 241 SEVILLA AVENUE, CORAL GABLES, FL 33134

Vice President

Name Role Address
CONTERVAS, RICHARD Vice President 241 SEVILLA AVE., CORAL GABLES, FL 33134
JORDAN, BRUCE A Vice President 241 SEVILLA AVENUE, CORAL GABLES, FL 33134
THOMPSON, PETER M Vice President 241 SEVILLA AVENUE, CORAL GABLES, FL 33134
RICE, PAUL J Vice President 241 SEVILLA AVENUE, CORAL GABLES, FL 33134

Treasurer

Name Role Address
THOMPSON, PETER M Treasurer 241 SEVILLA AVENUE, CORAL GABLES, FL 33134

Assistant Secretary

Name Role Address
THOMPSON, PETER M Assistant Secretary 241 SEVILLA AVENUE, CORAL GABLES, FL 33134

General Counsel

Name Role Address
JORDAN, BRUCE A General Counsel 241 SEVILLA AVE., CORAL GABLES, FL 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-03-13 No data No data
CHANGE OF MAILING ADDRESS 2008-05-23 241 SEVILLA AVE., CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2002-07-24 241 SEVILLA AVE., CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 1997-08-21 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1997-08-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
Voluntary Dissolution 2009-03-13
ANNUAL REPORT 2008-05-23
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State