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 |
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 |
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 | - |
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