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
1553 Chester Pike
Suite 205
Crum Lynne, PA 19022

Changed: 04/03/2024
Mailing Address
1553 Chester Pike
Suite #205
Crum Lynne, PA 19022

Changed: 04/03/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
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.
200 S. TRYON STREET, SUITE 600
CHARLOTTE, NC 28202

Title DIRECTOR, PRESIDENT

LINDEN, JOHAN
200 S. TRYON STREET, SUITE 600
CHARLOTTE, NC 28202

Title TREASURER

DESPAIN, JAMES
200 S. TRYON STREET, SUITE 600
CHARLOTTE, NC 28202

Title VP

Coreil, K. Maurice
200 S. TRYON STREET, STE 600
CHARLOTTE, NC 28202

Title Senior Vice President

Mims, A. Charlene
200 S. TRYON STREET, SUITE 600
CHARLOTTE, NC 28202

Title Asst. Secretary

Perry, Casey R.
200 S. TRYON STREET, SUITE 600
CHARLOTTE, NC 28202

Title VP

McNally, David
1553 Chester Pike
Suite 205
Crum Lynne, PA 19022

Annual Reports
Report YearFiled Date
2022 04/24/2022
2023 04/12/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
04/24/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
02/04/2020 -- ANNUAL REPORT View image in PDF format
09/25/2019 -- Name Change View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
03/28/2017 -- ANNUAL REPORT View image in PDF format
03/18/2016 -- ANNUAL REPORT View image in PDF format
07/09/2015 -- Merger View image in PDF format
03/12/2015 -- ANNUAL REPORT View image in PDF format
02/09/2015 -- Reg. Agent Change View image in PDF format
03/11/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
12/28/2012 -- Merger View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
02/22/2012 -- Merger View image in PDF format
12/28/2011 -- Merger View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
02/09/2010 -- ANNUAL REPORT View image in PDF format
02/17/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
02/13/2007 -- ANNUAL REPORT View image in PDF format
03/15/2006 -- ANNUAL REPORT View image in PDF format
02/16/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
12/18/2002 -- Amended and Restated Articles View image in PDF format
05/20/2002 -- ANNUAL REPORT View image in PDF format
04/14/2001 -- ANNUAL REPORT View image in PDF format
05/17/2000 -- ANNUAL REPORT View image in PDF format
04/13/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
08/08/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format