Search icon

CASTLE & COOKE LAKE ELSINOR WEST, INC. - Florida Company Profile

Company Details

Entity Name: CASTLE & COOKE LAKE ELSINOR WEST, INC.
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: 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

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

Address: One Dole Drive, Westlake Village, CA, 91362, US
Mail Address: ONE DOLE DR, WESTLAKE, CA, 91325
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
FREEMAN BRUCE M President 10000 STOCKDALE HWY, BAKERSFIELD, CA, 93311
FREEMAN BRUCE M Director 10000 STOCKDALE HWY, BAKERSFIELD, CA, 93311
WHITAKER LAURA Secretary 10000 STOCKDALE HWY, BAKERSFIELD, CA, 93311
Wong gARY Vice President One Dole Drive, Westlake Village, CA, 91362
Gores Ryan Secretary 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 - 527 MAIN ST., WINDERMERE`, FL, 34786

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-11-04 - -
CHANGE OF MAILING ADDRESS 2014-11-04 One Dole Drive, Westlake Village, CA 91362 -
REGISTERED AGENT CHANGED 2014-11-04 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 One Dole Drive, Westlake Village, CA 91362 -
AMENDMENT 2012-03-23 - 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 Apr 2025

Sources: Florida Department of State