Entity Name: | CALIFORNIA LENDING GROUP, 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: | 21 Apr 1994 (31 years ago) |
Date of dissolution: | 05 Jul 2001 (24 years ago) |
Last Event: | REVOKED FOR REGISTERED AGENT |
Event Date Filed: | 05 Jul 2001 (24 years ago) |
Document Number: | F94000002095 |
FEI/EIN Number |
330407459
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3351 MICHELSON DR #100, SUITE 100, IRVINE, CA, 92612, US |
Mail Address: | 3351 MICHELSON DR, #100, IRVINE, CA, 92612, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
SWARTZ LARRY A | President | 57 CORONADO POINTE, LAGUNA NIGUEL, CA |
LOWE ROBERT | Chief Financial Officer | 1005 MILES COURT, ANAHEIM, CA |
BAIER FRANK | Director | 15 DRUID HILL RD, SUMMIT, NJ |
BAKER MARK | Director | 120 STATE ST, BROOKLYN, NY |
JOHN H QUINN JR | Secretary | 9900 ALTO DRIVE, LA MESA, CA, 91941 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR REGISTERED AGENT | 2001-07-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-09-19 | 3351 MICHELSON DR #100, SUITE 100, IRVINE, CA 92612 | - |
CHANGE OF MAILING ADDRESS | 1997-09-19 | 3351 MICHELSON DR #100, SUITE 100, IRVINE, CA 92612 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2001-03-23 |
ANNUAL REPORT | 2000-01-27 |
ANNUAL REPORT | 1999-06-24 |
ANNUAL REPORT | 1998-01-29 |
ANNUAL REPORT | 1997-09-19 |
ADDRESS CHANGE | 1997-07-08 |
ANNUAL REPORT | 1996-06-05 |
ANNUAL REPORT | 1995-02-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State