Entity Name: | CASTLE & COOKE COMMERCIAL-CA, 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: | 01 Oct 2014 (11 years ago) |
Date of dissolution: | 25 Apr 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Apr 2023 (2 years ago) |
Document Number: | F14000004124 |
FEI/EIN Number |
770414960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | One Dole Drive, WESTLAKE VILLAGE, CA, 91362, US |
Mail Address: | ONE DOLE DRIVE, WESTLAKE VILLAGE, CA, 91362, UN |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Thayer Scott R | Vice President | One Dole Drive, Westlake Village, CA, 91362 |
WONG GARY | Exec | ONE DOLE DRIVE, WESTLAKE VILLAGE, CA, 91362 |
Stockmeir Nathan | President | One Dole Drive, Westlake Village, CA, 91362 |
Pillion Dean | Vice President | One Dole Drive, Westlake Village, CA, 91362 |
Betancourt Carlos | Vice President | One Dole Drive, Westlake Village, CA, 91362 |
Durruthy Angela R | Vice President | One Dole Drive, Westlake Village, CA, 91362 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000017605 | CASTLE & COOKE REAL ESTATE SERVICES | ACTIVE | 2021-02-04 | 2026-12-31 | - | 527 MAIN ST., WINDERMERE, FL, 34786 |
G14000104071 | SUZI KARR REALTY | EXPIRED | 2014-10-14 | 2019-12-31 | - | 527 MAIN STREET, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-04-25 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-25 | One Dole Drive, WESTLAKE VILLAGE, CA 91362 | - |
REGISTERED AGENT CHANGED | 2023-04-25 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-09 | One Dole Drive, WESTLAKE VILLAGE, CA 91362 | - |
ARTICLES OF CORRECTION | 2014-10-13 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-04-25 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-09 |
AMENDED ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State