Search icon

COMPLETE OFFICE OF CALIFORNIA, INC. - Florida Company Profile

Company Details

Entity Name: COMPLETE OFFICE OF CALIFORNIA, 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: 15 Sep 2017 (8 years ago)
Date of dissolution: 13 Jun 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Jun 2023 (2 years ago)
Document Number: F17000004154
FEI/EIN Number 20-8973605

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

Mail Address: 6600 NORTH MILITARY TRAIL, BOCA RATON, FL, 33496
Address: 12724 Moore St, Cerritos, CA, 90703, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Walter Edward Vice President 12724 Moore St, Cerritos, CA, 90703
Avant, Robert G Vice President 12724 Moore St, Cerritos, CA, 90703
Centrella, David C President 12724 Moore St, Cerritos, CA, 90703
Hlavinka, Sarah E Vice President 12724 Moore St, Cerritos, CA, 90703
Wight Bryan Vice President 12724 Moore St, Cerritos, CA, 90703
Hood, Max Vice President 12724 Moore St, Cerritos, CA, 90703

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-06-13 - -
CHANGE OF MAILING ADDRESS 2023-06-13 12724 Moore St, Cerritos, CA 90703 -
REGISTERED AGENT CHANGED 2023-06-13 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 12724 Moore St, Cerritos, CA 90703 -

Documents

Name Date
WITHDRAWAL 2023-06-13
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-30
Reg. Agent Change 2019-06-07
ANNUAL REPORT 2019-04-18
Reg. Agent Change 2018-04-19
ANNUAL REPORT 2018-03-27
Foreign Profit 2017-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State