Search icon

CALIFORNIA CODE CHECK, INC.

Company Details

Entity Name: CALIFORNIA CODE CHECK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Dec 2017 (7 years ago)
Date of dissolution: 04 Nov 2020 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Nov 2020 (4 years ago)
Document Number: F17000005778
FEI/EIN Number 77-0556863
Address: 250 N. Westlake Blvd., Ste. 150, Westlake Village, CA, 91362, US
Mail Address: 250 N. Westlake Blvd., Ste. 150, Westlake Village, CA, 91362, US
Place of Formation: CALIFORNIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Hasenin Isam Chief Executive Officer 250 N. Westlake Blvd., Westlake Village, CA, 91362

President

Name Role Address
Harris Charles President 250 N. Westlake Blvd., Westlake Village, CA, 91362

Treasurer

Name Role Address
Bush Heather Treasurer 250 N. Westlake Blvd., Westlake Village, CA, 91362

Secretary

Name Role Address
Bush Heather Secretary 250 N. Westlake Blvd., Westlake Village, CA, 91362

Director

Name Role Address
Bush Heather Director 250 N. Westlake Blvd., Westlake Village, CA, 91362
Shuman Natalia Director 250 N. Westlake Blvd., Westlake Village, CA, 91362

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-11-04 No data No data
REGISTERED AGENT NAME CHANGED 2020-07-02 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-02 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-31 250 N. Westlake Blvd., Ste. 150, Westlake Village, CA 91362 No data
CHANGE OF MAILING ADDRESS 2020-05-31 250 N. Westlake Blvd., Ste. 150, Westlake Village, CA 91362 No data

Documents

Name Date
Withdrawal 2020-11-04
Reg. Agent Change 2020-07-02
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-03-18
Foreign Profit 2017-12-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State