Search icon

CASTLE & COOKE LAKE ELSINOR WEST, INC.

Company Details

Entity Name: CASTLE & COOKE LAKE ELSINOR WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 Mar 2012 (13 years ago)
Date of dissolution: 04 Nov 2014 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Nov 2014 (10 years ago)
Document Number: F12000001035
FEI/EIN Number 954889259
Address: One Dole Drive, Westlake Village, CA, 91362, US
Mail Address: ONE DOLE DR, WESTLAKE, CA, 91325
Place of Formation: CALIFORNIA

President

Name Role Address
FREEMAN BRUCE M President 10000 STOCKDALE HWY, BAKERSFIELD, CA, 93311

Director

Name Role Address
FREEMAN BRUCE M Director 10000 STOCKDALE HWY, BAKERSFIELD, CA, 93311

Secretary

Name Role Address
WHITAKER LAURA Secretary 10000 STOCKDALE HWY, BAKERSFIELD, CA, 93311
Gores Ryan Secretary One Dole Drive, Westlake Village, CA, 91362

Vice President

Name Role Address
Wong gARY Vice President One Dole Drive, Westlake Village, CA, 91362
Pillion Dean Vice President One Dole Drive, Westlake Village, CA, 91362

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000030907 SUZI KARR REALTY EXPIRED 2012-03-30 2017-12-31 No data 527 MAIN ST., WINDERMERE`, FL, 34786

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-11-04 No data No data
CHANGE OF MAILING ADDRESS 2014-11-04 One Dole Drive, Westlake Village, CA 91362 No data
REGISTERED AGENT CHANGED 2014-11-04 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 One Dole Drive, Westlake Village, CA 91362 No data
AMENDMENT 2012-03-23 No data AFFIDAVIT CHANGING OFFICERS/DIRECTO RS

Documents

Name Date
Withdrawal 2014-11-04
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-23
Amendment 2012-03-23
Foreign Profit 2012-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State