Entity Name: | LA CANADA HOLDING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 Jan 2000 (25 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | F00000000545 |
FEI/EIN Number |
650362285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2185 N CALIFORNIA BLVD, SUITE 270, WALNUT CREEK, CA, 94596 |
Mail Address: | 2185 N CALIFORNIA BLVD, SUITE 270, WALNUT CREEK, CA, 94596 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
MCCAIN DAVID B | Director | 2185 N CALIFORNIA BLVD #575, WALNUT CREEK, CA, 94596 |
REED LINDA L | Director | 700 NW 107TH AVE, THIRD FLOOR, MIAMI, FL, 33172 |
REED LINDA L | Chief Executive Officer | 700 NW 107TH AVE, THIRD FLOOR, MIAMI, FL, 33172 |
KAMINSKY NANCY | Director | 2185 N. CALIFORNIA BLVD., #575, WALNUT CREEK, CA, 94596 |
PEKOR ALLEN J | Director | 2185 N CALIFORNIA BLVD, #575, WALNUT CREEK, CA, 94596 |
BENSON DONNIE L | Treasurer | 2185 N CALIFORNIA BLVD, #575, WALNUT CREEK, CA, 94596 |
GALLAGHER WENDY B | Assistant Vice President | 2185 N CALIFORNIA BLVD, #270, WALNUT CREEK, CA, 94596 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 2005-02-25 | LA CANADA HOLDING COMPANY | FILED TO CORRECT NAME IN FL - NAME WAS INCORRECT ON ORIGINAL CERT ISSU ED FROM CALIFORNIA UPON QUAL. |
CHANGE OF MAILING ADDRESS | 2005-02-24 | 2185 N CALIFORNIA BLVD, SUITE 270, WALNUT CREEK, CA 94596 | - |
REINSTATEMENT | 2005-02-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-24 | 2185 N CALIFORNIA BLVD, SUITE 270, WALNUT CREEK, CA 94596 | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2001-11-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
Name Change | 2005-02-25 |
REINSTATEMENT | 2005-02-24 |
ANNUAL REPORT | 2001-11-06 |
Foreign Profit | 2000-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State