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 |
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 |
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 |
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 | - |
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 |
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