Detail by Entity Name
Foreign Profit Corporation
DEL MONTE FRESH PRODUCTION, INC.
Filing Information
F13000004185
65-0873851
09/26/2013
DE
ACTIVE
REINSTATEMENT
04/21/2020
Principal Address
Changed: 04/12/2024
5050 SR 60 West
Mulberry, FL 33860
Mulberry, FL 33860
Changed: 04/12/2024
Mailing Address
Changed: 04/12/2024
c/o Del Monte Fresh Produce Company
241 Sevilla Avenue
Coral Gables, FL 33134
241 Sevilla Avenue
Coral Gables, FL 33134
Changed: 04/12/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 04/21/2020
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 04/21/2020
Officer/Director Detail
Name & Address
Title Director
Le Stir, Ronan
Title President
Nabulsi, Ziad
Title Treasurer
Thompson, Peter M.
Title Director
Nabulsi, Ziad
Title Secretary
Fonseca, Ana Cristina
Title Director
La Nuez, Iris
Title Director
Le Stir, Ronan
5050 SR 60 West
Mulberry, FL 33860
Mulberry, FL 33860
Title President
Nabulsi, Ziad
5050 SR 60 West
Mulberry, FL 33860
Mulberry, FL 33860
Title Treasurer
Thompson, Peter M.
5050 SR 60 West
Mulberry, FL 33860
Mulberry, FL 33860
Title Director
Nabulsi, Ziad
5050 SR 60 West
Mulberry, FL 33860
Mulberry, FL 33860
Title Secretary
Fonseca, Ana Cristina
5050 SR 60 West
Mulberry, FL 33860
Mulberry, FL 33860
Title Director
La Nuez, Iris
5050 SR 60 West
Mulberry, FL 33860
Mulberry, FL 33860
Annual Reports
Report Year | Filed Date |
2022 | 03/30/2022 |
2023 | 03/07/2023 |
2024 | 04/12/2024 |
Document Images