Detail by Entity Name

Florida Profit Corporation

DEL MONTE FRESH PRODUCE N.A., INC.

Filing Information
171517 59-0687405 12/15/1952 FL ACTIVE REINSTATEMENT 11/02/2023
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 ROAD
PLANTATION, FL 33324

Name Changed: 11/02/2023

Address Changed: 08/21/1997
Officer/Director Detail Name & Address

Title Secretary

Nabulsi, Ziad
241 Sevilla Avenue
Coral Gables, FL 33134

Title Treasurer

Le Stir, Ronan
241 Sevilla Avenue
Coral Gables, FL 33134

Title VP, Freshcut Sales and Operations (North America)

Teske, Kirk
241 Sevilla Avenue
Coral Gables, FL 33134

Title VP, Operations (North America)

Adams, Gary
241 Sevilla Avenue
Coral Gables, FL 33134

Title VP, Transportation and Logistics

Savage, Robert
241 Sevilla Avenue
Coral Gables, FL 33134

Title President

Rodriguez Calvo, Jesus
241 Sevilla Avenue
Coral Gables, FL 33134

Title Director

Rodriguez Calvo, Jesus
241 Sevilla Avenue
Coral Gables, FL 33134

Title VP, Sales

Alviano, Ben
241 Sevilla Avenue
Coral Gables, FL 33134

Title Director

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

Title Director

Abbas, Mohammed Hassan
241 Sevilla Avenue
Coral Gables, FL 33134

Title Senior Director, Legal

La Nuez, Iris
241 Sevilla Avenue
Coral Gables, FL 33134

Title VP, Marketing

Mackay, Melissa
241 Sevilla Avenue
Coral Gables, FL 33134

Annual Reports
Report YearFiled Date
2022 05/28/2022
2023 11/02/2023
2024 04/12/2024

Document Images
04/12/2024 -- ANNUAL REPORT View image in PDF format
11/02/2023 -- REINSTATEMENT View image in PDF format
05/28/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
03/05/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
01/19/2017 -- 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
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
03/22/2007 -- 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
04/21/2004 -- 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
03/02/2000 -- ANNUAL REPORT View image in PDF format
01/10/2000 -- Merger View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
08/21/1997 -- REG. AGENT CHANGE View image in PDF format
06/20/1997 -- 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