Search icon

REO HOLDING COMPANY - Florida Company Profile

Company Details

Entity Name: REO HOLDING COMPANY
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: 09 Mar 1993 (32 years ago)
Date of dissolution: 15 May 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 May 2001 (24 years ago)
Document Number: F93000001293
FEI/EIN Number 954159805

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

Address: 101 CALIFORNIA ST, 26TH FLOOR, SAN FRANCISCO, CA, 64111-853, US
Mail Address: LEGAL COMPLIANCE %RREEF, 875 NORTH MICHIGAN AVE., STE. 4100, CHICAGO, IL, 61611-1901
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
COOK ROBERT J Director 875 N. MICHIGAN AVENUE, 41ST FLOOR, CHICAGO, IL, 606111901
COOK ROBERT J President 875 N. MICHIGAN AVENUE, 41ST FLOOR, CHICAGO, IL, 606111901
GONZALEZ TIMOTHY K Vice President 101 CALIFORNIA ST, 26TH FL, SAN FRANCISCO, CA, 941115853
O'MEARA NORTON F Vice President 875 N MICHIGAN AVE, 41ST FL, CHICAGO, IL, 606111901
FERKULL PAULA M Treasurer 875 N MICHIGAN AVE, 41ST FL, CHICAGO, IL, 606111901

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-05-15 - -
CHANGE OF MAILING ADDRESS 2001-05-15 101 CALIFORNIA ST, 26TH FLOOR, SAN FRANCISCO, CA 64111-853 -
CHANGE OF PRINCIPAL ADDRESS 1998-02-18 101 CALIFORNIA ST, 26TH FLOOR, SAN FRANCISCO, CA 64111-853 -

Documents

Name Date
Withdrawal 2001-05-15
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-02-18
REG. AGENT CHANGE 1997-06-19
ANNUAL REPORT 1997-02-26
ANNUAL REPORT 1996-08-07
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State