Search icon

SAN GABRIEL ENERGY COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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