Entity Name: | SAN GABRIEL ENERGY 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: | 28 Jan 1994 (31 years ago) |
Date of dissolution: | 13 May 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 May 2004 (21 years ago) |
Document Number: | F94000000457 |
FEI/EIN Number |
330375548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18101 VON KARMAN AVENUE, SUITE 1700, IRVINE, CA, 92612-1046, US |
Mail Address: | 18101 VON KARMAN AVENUE, SUITE 1700, IRVINE, CA, 92612-1046, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
FINERAN JOHN P | Vice President | 18101 VON KARMAN AVE. #1700, IRVINE, CA, 92612 |
FINNERAN JOHN P | Vice President | ONE FINANCIAL PL 440 S LASALLE, CHICAGO, IL, 60605 |
VICKERS RAYMOND W | Director | 18101 VON KARMAN AVE. #1700, IRVINE, CA |
JOHNSON MICHELLE J | Vice President | 18101 VON KARMAN AVE #1700, IRVINE, CA, 92612 |
JOHNSON MICHELLE J | Assistant Secretary | 18101 VON KARMAN AVE #1700, IRVINE, CA, 92612 |
DESHONG JOHN K | Director | 18101 VON KARMAN AVE #1700, IRVINE, CA, 92612 |
DESHONG JOHN K | Vice President | 18101 VON KARMAN AVE #1700, IRVINE, CA, 92612 |
SMITH KEVIN P | Director | 18101 VON KARMAN AVE #1700, IRVINE, CA, 92612 |
SMITH KEVIN P | Vice President | 18101 VON KARMAN AVE #1700, IRVINE, CA, 92612 |
SMITH KEVIN P | Treasurer | 18101 VON KARMAN AVE #1700, IRVINE, CA, 92612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-05-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-23 | 18101 VON KARMAN AVENUE, SUITE 1700, IRVINE, CA 92612-1046 | - |
CHANGE OF MAILING ADDRESS | 1998-04-23 | 18101 VON KARMAN AVENUE, SUITE 1700, IRVINE, CA 92612-1046 | - |
Name | Date |
---|---|
Withdrawal | 2004-05-13 |
ANNUAL REPORT | 2004-01-20 |
Reg. Agent Change | 2003-09-02 |
ANNUAL REPORT | 2003-01-27 |
ANNUAL REPORT | 2002-04-08 |
ANNUAL REPORT | 2001-09-10 |
ANNUAL REPORT | 2000-04-04 |
ANNUAL REPORT | 1999-05-10 |
ANNUAL REPORT | 1998-04-23 |
ANNUAL REPORT | 1997-05-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State