- Home >
- U.S. >
- California >
- Westlake Village
Dole Food Company, Inc.
Active Westlake Village, CA
(818)879-6600
Dole Food Company, Inc. Overview
Dole Food Company, Inc. filed as a Foreign for Profit Corporation in the State of Florida on Tuesday, June 26, 2001 and is approximately twenty-two years old, as recorded in documents filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Dole Food Company, Inc.
Network Visualizer
Advertisements
Key People
Who own Dole Food Company, Inc.
Name | |
---|---|
Johan Linden 22 |
President
|
David H. Murdock 94 |
CEO
Chairman
President
Director
Director
Chairman of the Boar
|
Loraine Agcaoili |
Treasurer
Secretary
|
Jared Gale 8 |
Secretary
Vice President
|
James Despain 4 |
Treasurer
|
Robert Mason 1 |
Treasurer
|
W. Scott Campbell |
Treasurer
|
K. M. Coreil 1 |
Vice President
|
Johan Malmqvist 10 |
V.P.
Vice President
|
Ronald D. Bouchard 6 |
V.P.
Vp-Taxes
|
Dave A. Delorenzo 63 |
Chairman
President
CEO
Director
Director
Secretary
|
Michael Carter 17 |
President
Director
|
Lawrence A. Kern 7 |
President
Director
COO
|
David De Lorenzo 1 |
President
|
Richard J. Dahl 11 |
CFO
Director
Vice President
|
Joseph S. Tesoriero 7 |
CFO
Vp
Vice President-Taxes
|
Keith Mitchell 3 |
CFO
|
Beth Potillo 23 |
Treasurer
Vice President
Vp
|
W. Scott Campbell 8 |
Treasurer
Secretary
|
David W. Perrigo 2 |
Treasurer
|
E. Lang |
Treasurer
Vice President
|
C. Michael Carter 49 |
Director
Director
Secretary
Vice President
Corp. Secretary
Corporate Secretary
General Counsel
Sr Vp
|
Jeffrey Conner 18 |
Secretary
Vice President
Vp
Asst. Secretary
|
Edward C. Roohan 10 |
Director
Director
|
Roberta Wieman 9 |
Director
Director
Vice President
Exec Vp
|
Scott Griswold 7 |
Director
Director
Exec Vp
|
C. Michael 7 |
Director
|
Janine Peck |
Director
|
J. Brett |
Secretary
Vice President
|
Justin Murdock |
Director
Director
|
Andrew J. Conrad |
Director
|
Genevieve M. Kelly 12 |
Vice President
|
Sanjeev Tandon 8 |
Vice President
|
Yoon J. Hugh 4 |
Vp
Controller
Chief Accounting Off
Chief Acctng. Office
Senior Vice Presiden
|
George R. Horne |
Vice President
Vice President Admin
|
Yoon J. High |
Controller
|
Laura L. Grieder 1 |
Assistant Treas.
|
Stephen Q. Lange 1 |
Assistant Treas.
|
Sue Hagen 1 |
Sr Vp-Hr
|
Javier H. Idrovo |
Vice President-Strat
|
Gail S. Mun |
Assistant Corporate
Assistant Secretary
Asst. Corp. Secretar
|
Freya Maneki |
Assistant Corporate
|
Showing 8 records out of 42
Companies for Dole Food Company, Inc.
Dole Food Company, Inc. lists four other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Other Companies for Dole Food Company, Inc.
Dole Food Company, Inc. is listed as an officer in three other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Db South, LLC |
Inactive
|
2002 |
4
|
Member
|
Db North, LLC |
Inactive
|
2002 |
4
|
Member
|
Dole Packaged Foods, LLC |
Inactive
|
2005 |
5
|
Governing Person
|
Known Addresses for Dole Food Company, Inc.
PO Box 5132
Westlake Village, CA 91359
3940 Olympic Blvd
Erlanger, KY 41018
2645 Executive Park Dr
Fort Lauderdale, FL 33331
10900 Wilshire Blvd
Los Angeles, CA 90024
50 California St
San Francisco, CA 94111
200 S Tryon St
Charlotte, NC 28202
1 Dole Dr
Thousand Oaks, CA 91362
31365 Oak Crest Dr
Westlake Village, CA 91361
PO Box 350651
Fort Lauderdale, FL 33335
639 Sanborn Pl
Salinas, CA 93901
Corporate Filings for Dole Food Company, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F01000003397 |
Date Filed: | Tuesday, June 26, 2001 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 817907 |
Date Filed: | Friday, May 8, 1964 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 2388206 |
Date Filed: | Monday, May 11, 1964 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 14000206 |
Date Filed: | Friday, June 29, 2001 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Hawaii |
State ID: | 00159990 |
Date Filed: | Monday, October 1, 1934 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 02348698 |
Date Filed: | Monday, June 25, 2001 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Termination |
State: | New York |
Foreign State: | Hawaii |
County: | New York |
State ID: | 176272 |
Date Filed: | Monday, May 11, 1964 |
Date Expired: | Tuesday, August 21, 2001 |
Source Record | NY DOS |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | Albany |
State ID: | 2654601 |
Date Filed: | Tuesday, June 26, 2001 |
Source Record | NY DOS |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | North Carolina |
State ID: | 03942580 |
Date Filed: | Friday, September 9, 2016 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
5/11/1964 | Legacy Filing | |
![]() |
5/11/1964 | Legacy Filing | |
![]() |
5/11/1964 | Name History/Actual | Castle & Cooke, Inc. |
![]() |
9/10/1973 | Application For Amended Certificate Of Authority | |
![]() |
8/14/1979 | Application For Amended Certificate Of Authority | |
![]() |
8/28/1979 | Application For Amended Certificate Of Authority | |
![]() |
1/6/1985 | Change Of Registered Agent/Office | |
![]() |
2/8/1988 | Change Of Registered Agent/Office | |
![]() |
8/12/1991 | Application For Amended Certificate Of Authority | |
![]() |
8/20/1991 | Name History/Actual | Dole Food Company, Inc. |
![]() |
10/19/1992 | Change Of Registered Agent/Office | |
![]() |
7/14/1997 | Change Of Registered Agent/Office | |
![]() |
6/26/2001 | Name History/Actual | Dfcm, Inc. |
![]() |
6/29/2001 | Application For Certificate Of Authority | |
![]() |
8/20/2001 | Termination of Foreign Entity | |
![]() |
8/20/2001 | Application for Amended Certificate of Authority | |
![]() |
8/21/2001 | Name History/Actual | Dole Food Company, Inc. |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
7/31/2003 | Change of Registered Agent/Office | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
8/19/2005 | Change of Registered Agent/Office | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
1/5/2015 | Change of Registered Agent/Office | |
![]() |
9/12/2016 | Amendment to Registration - Conversion or Merger | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
12/31/2021 | Public Information Report (PIR) |
Trademarks for Dole Food Company, Inc.
![]() |
Serial Number:
77232991
Drawing Code: 4000
|
![]() |
Serial Number:
77233036
Drawing Code: 4000
|
![]() |
Serial Number:
77233042
Drawing Code: 4000
|
![]() |
Serial Number:
75938936
Drawing Code: 1000
|
![]() |
Serial Number:
77027365
Drawing Code: 3000
|
![]() |
Serial Number:
77296700
Drawing Code: 4000
|
![]() |
Serial Number:
73503368
Drawing Code:
|
![]() |
Serial Number:
77252968
Drawing Code: 4000
|
![]() |
Serial Number:
77252972
Drawing Code: 4000
|
![]() |
Serial Number:
77252974
Drawing Code: 4000
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Thursday, April 6, 2023
Data last refreshed on Thursday, April 6, 2023

Texas Secretary of State
Data last refreshed on Wednesday, May 10, 2023
Data last refreshed on Wednesday, May 10, 2023

New York Department of State
Data last refreshed on Thursday, May 4, 2023
Data last refreshed on Thursday, May 4, 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
What next?
Follow
Receive an email notification when changes occur for Dole Food Company, 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 Dole Food Company, 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
10
Known Addresses
PO Box 5132 Westlake Village, CA 91359
3940 Olympic Blvd Erlanger, KY 41018
2645 Executive Park Dr Fort Lauderdale, FL 33331
10900 Wilshire Blvd Los Angeles, CA 90024
50 California St San Francisco, CA 94111
200 S Tryon St Charlotte, NC 28202
1 Dole Dr Thousand Oaks, CA 91362
31365 Oak Crest Dr Westlake Village, CA 91361
PO Box 350651 Fort Lauderdale, FL 33335
639 Sanborn Pl Salinas, CA 93901
These addresses are known to be associated with Dole Food Company, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
9
Corporate Records
FL
2001
Foreign for Profit Corporation
FL
1964
Foreign for Profit Corporation
TX
1964
Foreign For-Profit Corporation
TX
2001
Foreign For-Profit Corporation
CA
1934
Statement & Designation By Foreign Corporation
CA
2001
Statement & Designation By Foreign Corporation
NY
1964
Foreign Business Corporation
NY
2001
Foreign Business Corporation
CA
2016
Statement & Designation By Foreign Corporation