Search icon

BANC OF CALIFORNIA, CORPORATION - Florida Company Profile

Company Details

Entity Name: BANC OF CALIFORNIA, CORPORATION
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: 01 Jul 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Jan 2024 (a year ago)
Document Number: F14000002843
FEI/EIN Number 95-3671242

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

Address: 3 MacArthur Place, Santa Ana, CA, 92707, US
Mail Address: 3 MacArthur Place, Santa Ana, CA, 92707, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Ivie Stan Executive Vice President 3 MacArthur Place, Santa Ana, CA, 92707
Rindone Raymond Depu 3 MacArthur Place, Santa Ana, CA, 92707
Eggemeyer John MIII Director 3 MacArthur Place, Santa Ana, CA, 92707
Burke Paul R Director 3 MacArthur Place, Santa Ana, CA, 92707
Lester Susan E Director 3 MacArthur Place, Santa Ana, CA, 92707
Wolff Jared Director 3 MacArthur Place, Santa Ana, CA, 92707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000087900 CAPITALSOURCE, A DIVISION OF PACIFIC WESTERN BANK EXPIRED 2014-08-27 2019-12-31 - 5404 WISCONSIN AVENUE, 2ND FLOOR, CHEVY CHASE, MD, 20815

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 3 MacArthur Place, Santa Ana, CA 92707 -
CHANGE OF MAILING ADDRESS 2024-04-29 3 MacArthur Place, Santa Ana, CA 92707 -
NAME CHANGE AMENDMENT 2024-01-19 BANC OF CALIFORNIA, CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000436964 TERMINATED 1000000963885 COLUMBIA 2023-09-11 2043-09-13 $ 2,819.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-04-29
Name Change 2024-01-19
AMENDED ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State