Search icon

CALIFORNIA PIZZA KITCHEN, INC. - Florida Company Profile

Company Details

Entity Name: CALIFORNIA PIZZA KITCHEN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Nov 2004 (20 years ago)
Last Event: DROPPING DBA
Event Date Filed: 22 Dec 2004 (20 years ago)
Document Number: F04000006688
FEI/EIN Number 954040623

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 575 Anton Blvd., Suite 100,, Costa Mesa, CA, 92626, US
Mail Address: 575 Anton Blvd., Suite 100,, Costa Mesa, CA, 92626, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Warne Jeff Chief Executive Officer 575 Anton Blvd., Suite 100,, Costa Mesa, CA, 92626
COGENCY GLOBAL INC. Agent -
Jones Kendall Secretary 575 Anton Blvd., Suite 100,, Costa Mesa, CA, 92626
Chowdhary Harshvardhan Chief Financial Officer 575 Anton Blvd., Suite 100,, Costa Mesa, CA, 92626
Kokini Daniel M Director 575 Anton Blvd., Suite 100,, Costa Mesa, CA, 92626
Sheetz Ashley Director 575 Anton Blvd., Suite 100,, Costa Mesa, CA, 92626
Yamarone Charles Director 575 Anton Blvd., Suite 100,, Costa Mesa, CA, 92626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000072566 CALIFORNIA PIZZA KITCHEN ACTIVE 2022-06-15 2027-12-31 - 575 ANTON BLVD STE. 100, COSTA MESA, CA, 92626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 575 Anton Blvd., Suite 100,, Costa Mesa, CA 92626 -
CHANGE OF MAILING ADDRESS 2021-03-15 575 Anton Blvd., Suite 100,, Costa Mesa, CA 92626 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2012-01-19 COGENCY GLOBAL INC. -
DROPPING DBA 2004-12-22 CALIFORNIA PIZZA KITCHEN, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-12-11
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-05-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State