- Home >
- U.S. >
- California >
- Sherman Oaks
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Sunkist Growers, Inc.
Active Sherman Oaks, CA
(818)986-4800
Sunkist Growers, Inc. Overview
Sunkist Growers, Inc. filed as a Articles of Incorporation in the State of California on Monday, March 27, 1905 and is approximately 118 years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Sunkist Growers, Inc.
Network Visualizer
Advertisements
Key People
Who own Sunkist Growers, Inc.
Name | |
---|---|
Al Williams |
Chairman
Director
|
Jeffrey D. Gargiulo 1 |
President
CEO
|
Russell L. Hanlin 9 |
President
President Emeritus
Vice President-Inter
CEO
|
Richard G. French |
Treasurer
Vice President-Finan
Vice President
|
James H. Mast 1 |
Director
Chairman Emeritus
|
John W. Borchard |
Director
Director at Large
|
William E. Chaney |
Director
Vice Chairman
|
Russell Katayama |
Director
Vice Chairman
|
David W. Krause |
Director
Director at Large
|
Pierre Y. Tada |
Director
Vice Chairman
|
Nicholas L. Bozick 1 |
Director
Director
|
Lee C. Bailey |
Director
|
Dan S. Dunlap |
Director
|
Martha L. Gentry |
Director
|
James H. Gill |
Director
|
Mark D. Gillette |
Director
|
Dexter J. Goodell |
Director
|
John M. Grether |
Director
|
Warren C. Lyall |
Director
|
Samuel G. Mayhew |
Director
|
Tom L. Mazzetti |
Director
|
Martin Mittman |
Director
|
Dick R. Neece |
Director
|
Robert A. Neilson |
Director
|
Cecilia A "Ceecee" Perry |
Director
|
Richard W. Pidduck |
Director
|
Kevin R. Riddle |
Director
|
Gary M. Romoff |
Director
|
James A. Padden |
Vice President
COO
|
Thomas M. Moore |
General Counsel
Vice President-Law
Vice President
|
Ashok D. Patel |
International Develo
Vice President-Licen
|
Michael J. Wootton |
Vice President-Corpo
Vice President
|
Ralph E. Bodine 1 |
Chairman Emeritus
|
Frank G. Bragg 1 |
Leader Citrus Juice
|
John B. McGuigan |
Vice President-Domes
|
Robert J. Verloop |
Vice President-Marke
|
Kristen J. Moyer |
Corporate Secretary
|
Thomas N. Dungan |
Chairman Emeritus
|
Michael Fontes |
CFO
|
John S. Caragozian 4 |
Treasurer
Secretary
Vice President
|
V. G. French |
Vice President
|
John Mc Guigan |
Vice President
|
Michael J. Wooten |
Vice President
|
R. L. Hanlin |
Vice President
|
Charles L. Woltmann |
Vice President
|
Theodore R. Leaman |
Vice President
|
John H. Striff |
Vice President
COO
|
John L. McGovern |
Vice President
|
Mark Madden |
Vice President
|
Rayne Thompson |
Vice President
|
Showing 8 records out of 50
Other Companies for Sunkist Growers, Inc.
Sunkist Growers, Inc. is listed as an officer in two other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Sunkist Global, LLC |
Active
|
2004 |
6
|
Member
|
Sunkist Cj&O, LLC |
Active
|
2012 |
1
|
Member
|
Known Addresses for Sunkist Growers, Inc.
Corporate Filings for Sunkist Growers, Inc.
Florida Department of State
Filing Type: | Foreign Non Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 808955 |
Date Filed: | Tuesday, June 3, 1952 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 1317106 |
Date Filed: | Tuesday, August 23, 1949 |
Registered Agent | National Registered Agents, Inc. |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00042462 |
Date Filed: | Monday, March 27, 1905 |
Registered Agent | National Registered Agents, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Non-Profit Corporation |
---|---|
Status: | Inactive Permanently Revoked |
State: | Nevada |
Foreign State: | California |
State ID: | C135-1960 |
Date Filed: | Tuesday, January 26, 1960 |
Date Expired: | Wednesday, February 1, 2017 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
8/23/1949 | Application for Certificate of Authority | |
![]() |
11/9/1959 | Application for Amended Certificate of Authority | |
![]() |
1/26/1960 | Foreign Qualification | |
![]() |
2/1/1960 | Change of Registered Agent/Office | |
![]() |
8/15/1968 | Amendment | AMENDING ENTIRE ARTICLES |
![]() |
8/16/1968 | Application for Amended Certificate of Authority | |
![]() |
8/28/1969 | Application for Amended Certificate of Authority | |
![]() |
3/5/1970 | Change of Registered Agent/Office | |
![]() |
11/2/1970 | Registered Agent Change | CORPORATION TRUST CO. OF NEV. SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 |
![]() |
3/3/1971 | Amendment | ARTICLE 8 |
![]() |
3/5/1971 | Application for Amended Certificate of Authority | |
![]() |
8/31/1987 | Change Of Registered Agent/Office | |
![]() |
10/19/1992 | Change Of Registered Agent/Office | |
![]() |
7/14/1997 | Change Of Registered Agent/Office | |
![]() |
1/29/1998 | Annual List | |
![]() |
1/6/1999 | Annual List | |
![]() |
12/28/1999 | Annual List | |
![]() |
1/7/2001 | Annual List | |
![]() |
1/23/2002 | Public Information Report (PIR) | |
![]() |
3/11/2002 | Annual List | |
![]() |
5/13/2002 | Change of Registered Agent/Office | |
![]() |
7/25/2002 | Change of Registered Agent/Office | |
![]() |
7/25/2002 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 EJF |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
1/3/2003 | Annual List | |
![]() |
9/11/2003 | Change of Registered Agent/Office | |
![]() |
3/12/2004 | Annual List | |
![]() |
12/13/2004 | Annual List | List of Officers for 2005 to 2006 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
9/26/2005 | Registered Agent Change | |
![]() |
9/30/2005 | Change of Registered Agent/Office | |
![]() |
12/12/2005 | Annual List | |
![]() |
12/4/2006 | Annual List | |
![]() |
9/27/2007 | Change of Office by Registered Agent | |
![]() |
1/2/2008 | Annual List | |
![]() |
2/26/2009 | Annual List | |
![]() |
5/3/2010 | Annual List | |
![]() |
3/28/2012 | Change of Name or Address by Registered Agent | |
![]() |
3/15/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent |
Trademarks for Sunkist Growers, Inc.
![]() |
Serial Number:
73541077
Drawing Code:
|
![]() |
Serial Number:
73574340
Drawing Code:
|
![]() |
Serial Number:
73453043
Drawing Code:
|
![]() |
Serial Number:
71626010
Drawing Code:
|
![]() |
Serial Number:
71626009
Drawing Code:
|
![]() |
Serial Number:
73341903
Drawing Code:
|
![]() |
Serial Number:
71303156
Drawing Code:
|
![]() |
Serial Number:
71307264
Drawing Code:
|
![]() |
Serial Number:
73350937
Drawing Code:
|
![]() |
Serial Number:
72144897
Drawing Code:
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Wednesday, January 18, 2023
Data last refreshed on Wednesday, January 18, 2023

Texas Secretary of State
Data last refreshed on Thursday, March 16, 2023
Data last refreshed on Thursday, March 16, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Sunkist Growers, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Sunkist Growers, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
8
Known Addresses
14130 Riverside Dr Sherman Oaks, CA 91423
PO Box 7888 Van Nuys, CA 91409
27770 N Entertainment Dr Valencia, CA 91355
27770 N Entrmt Dr Valencia, CA 91355
ATTN: IP DEPT. Sherman Oaks, CA 91423
ATTN: IP DEPT. Sherman Oaks, CA 91423
Sherman Oaks, CA 91401
707 W 5th St Los Angeles, CA 90071
These addresses are known to be associated with Sunkist Growers, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records