Entity Name: | CALIFORNIA CODE CHECK, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Hasenin Isam | Chief Executive Officer | 250 N. Westlake Blvd., Westlake Village, CA, 91362 |
Harris Charles | President | 250 N. Westlake Blvd., Westlake Village, CA, 91362 |
Bush Heather | Treasurer | 250 N. Westlake Blvd., Westlake Village, CA, 91362 |
Bush Heather | Secretary | 250 N. Westlake Blvd., Westlake Village, CA, 91362 |
Bush Heather | Director | 250 N. Westlake Blvd., Westlake Village, CA, 91362 |
Shuman Natalia | Director | 250 N. Westlake Blvd., Westlake Village, CA, 91362 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-11-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-07-02 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-02 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-31 | 250 N. Westlake Blvd., Ste. 150, Westlake Village, CA 91362 | - |
CHANGE OF MAILING ADDRESS | 2020-05-31 | 250 N. Westlake Blvd., Ste. 150, Westlake Village, CA 91362 | - |
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: 03 Apr 2025
Sources: Florida Department of State