Detail by Officer/Registered Agent Name
Florida Profit Corporation
DOLE DIVERSIFIED NORTH AMERICA, INC.
Filing Information
P96000066765
59-3403064
08/08/1996
08/07/1996
FL
ACTIVE
NAME CHANGE AMENDMENT
09/25/2019
NONE
Principal Address
Changed: 04/03/2024
1553 Chester Pike
Suite 205
Crum Lynne, PA 19022
Suite 205
Crum Lynne, PA 19022
Changed: 04/03/2024
Mailing Address
Changed: 04/03/2024
1553 Chester Pike
Suite #205
Crum Lynne, PA 19022
Suite #205
Crum Lynne, PA 19022
Changed: 04/03/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 02/09/2015
Address Changed: 02/09/2015
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 02/09/2015
Address Changed: 02/09/2015
Officer/Director Detail
Name & Address
Title VP, Secretary, Director
Gale, Jared R.
Title DIRECTOR, PRESIDENT
LINDEN, JOHAN
Title TREASURER
DESPAIN, JAMES
Title VP
Coreil, K. Maurice
Title Senior Vice President
Mims, A. Charlene
Title Asst. Secretary
Perry, Casey R.
Title VP
McNally, David
Title VP, Secretary, Director
Gale, Jared R.
200 S. TRYON STREET, SUITE 600
CHARLOTTE, NC 28202
CHARLOTTE, NC 28202
Title DIRECTOR, PRESIDENT
LINDEN, JOHAN
200 S. TRYON STREET, SUITE 600
CHARLOTTE, NC 28202
CHARLOTTE, NC 28202
Title TREASURER
DESPAIN, JAMES
200 S. TRYON STREET, SUITE 600
CHARLOTTE, NC 28202
CHARLOTTE, NC 28202
Title VP
Coreil, K. Maurice
200 S. TRYON STREET, STE 600
CHARLOTTE, NC 28202
CHARLOTTE, NC 28202
Title Senior Vice President
Mims, A. Charlene
200 S. TRYON STREET, SUITE 600
CHARLOTTE, NC 28202
CHARLOTTE, NC 28202
Title Asst. Secretary
Perry, Casey R.
200 S. TRYON STREET, SUITE 600
CHARLOTTE, NC 28202
CHARLOTTE, NC 28202
Title VP
McNally, David
1553 Chester Pike
Suite 205
Crum Lynne, PA 19022
Suite 205
Crum Lynne, PA 19022
Annual Reports
Report Year | Filed Date |
2022 | 04/24/2022 |
2023 | 04/12/2023 |
2024 | 04/03/2024 |
Document Images