Detail by Entity Name

Foreign Profit Corporation

DRISCOLL'S, INC.

Filing Information
F93000001401 94-1237296 03/22/1993 CA ACTIVE NAME CHANGE AMENDMENT 05/25/2018 NONE
Principal Address
345 WESTRIDGE DRIVE
WATSONVILLE, CA 95076

Changed: 01/06/2004
Mailing Address
ATTN: TAX DEPARTMENT
P.O. BOX 50045
WATSONVILLE, CA 95077

Changed: 04/14/2015
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 06/06/1996

Address Changed: 06/06/1996
Officer/Director Detail Name & Address

Title CFO

Tandon, Sanjeev
PO BOX 50045
WATSONVILLE, CA 95077

Title Executive Chairman, Director

REITER, J Miles
PO BOX 50045
WATSONVILLE, CA 95077

Title Secretary

O'Brien, Thomas A
PO BOX 50045
WATSONVILLE, CA 95077

Title VC, Director

Reiter, Garland S
PO BOX 50045
Watsonville, CA 95077

Title Director

Atkin, John C
PO BOX 50045
Watsonville, CA 95077

Title Director

DeFeo, Neil P
PO BOX 50045
Watsonville, CA 95077

Title Director

Mercado, Manuel
PO BOX 50045
Watsonville, CA 95077

Title Director

Petrovich, Dushan (Duke)
PO BOX 50045
Watsonville, CA 95077

Title Director

ALVAREZ, GIANNELLA
PO BOX 50045
Watsonville, CA 95077

Title Treasurer

Dzwonczyk, Christine
P.O. Box 50045
WATSONVILLE, CA 95077

Title Director

Smith, Brie Reiter
P.O. BOX 50045
WATSONVILLE, CA 95077

Title Director

Reiter, Eric
P.O. BOX 50045
WATSONVILLE, CA 95077

Title CEO, Director

Bjorn, Soren
P.O. BOX 50045
WATSONVILLE, CA 95077

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 05/01/2023
2024 04/16/2024

Document Images
04/16/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
05/25/2018 -- Name Change View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
03/15/2012 -- ANNUAL REPORT View image in PDF format
06/14/2011 -- ANNUAL REPORT View image in PDF format
02/10/2010 -- ANNUAL REPORT View image in PDF format
10/19/2009 -- REINSTATEMENT View image in PDF format
07/24/2008 -- ANNUAL REPORT View image in PDF format
06/04/2007 -- REINSTATEMENT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
01/06/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
05/07/2001 -- ANNUAL REPORT View image in PDF format
02/21/2000 -- ANNUAL REPORT View image in PDF format
04/05/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
05/07/1997 -- ANNUAL REPORT View image in PDF format
06/06/1996 -- ANNUAL REPORT View image in PDF format
06/14/1995 -- ANNUAL REPORT View image in PDF format