Detail by Officer/Registered Agent Name

Foreign Profit Corporation

DEL MONTE FRESH PRODUCE COMPANY

Filing Information
P30807 56-1529290 09/05/1990 DE ACTIVE REINSTATEMENT 04/08/2020
Principal Address
241 Sevilla Avenue
Coral Gables, FL 33134

Changed: 04/12/2024
Mailing Address
241 Sevilla Avenue
Coral Gables, FL 33134

Changed: 04/12/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD.
PLANTATION, FL 33324

Name Changed: 04/08/2020

Address Changed: 09/10/1997
Officer/Director Detail Name & Address

Title VP, Corporate Taxes

Hinton, Brian
241 Sevilla Avenue
Coral Gables, FL 33134

Title VP, Treasury & Risk Management

Thompson, Peter M.
241 Sevilla Avenue
Coral Gables, FL 33134

Title VP, Information Technology

Habib, Murtaza
241 Sevilla Avenue
Coral Gables, FL 33134

Title Director

Abbas, Mohammed
241 Sevilla Avenue
Coral Gables, FL 33134

Title Director

Vicente, Monica
241 Sevilla Avenue
Coral Gables, FL 33134

Title Director

Silva, Effie D.
241 Sevilla Avenue
Coral Gables, FL 33134

Title COO

Abbas, Mohammed
241 Sevilla Avenue
Coral Gables, FL 33134

Title President

Abbas, Mohammed
241 Sevilla Avenue
Coral Gables, FL 33134

Title SVP, CFO

Vicente, Monica
241 Sevilla Avenue
Coral Gables, FL 33134

Title SVP, General Counsel & Secretary

Silva, Effie D.
241 Sevilla Avenue
Coral Gables, FL 33134

Title SVP, R&D and Agricultural Service and Chief Sustainability

Sauter, Hans
241 Sevilla Avenue
Coral Gables, FL 33134

Title VP, Internal Audit

Apparecido, Alexandre
241 Sevilla Avenue
Coral Gables, FL 33134

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 02/24/2023
2024 04/12/2024

Document Images
04/12/2024 -- ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
04/08/2020 -- REINSTATEMENT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
01/18/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
05/01/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
05/23/2008 -- ANNUAL REPORT View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
03/31/2004 -- ANNUAL REPORT View image in PDF format
04/22/2003 -- ANNUAL REPORT View image in PDF format
04/17/2002 -- ANNUAL REPORT View image in PDF format
03/05/2001 -- ANNUAL REPORT View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
05/13/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
09/10/1997 -- REG. AGENT CHANGE View image in PDF format
06/25/1997 -- REG. AGENT CHANGE View image in PDF format
03/20/1997 -- ANNUAL REPORT View image in PDF format
03/01/1996 -- ANNUAL REPORT View image in PDF format
01/25/1995 -- ANNUAL REPORT View image in PDF format