CASTLE & COOKE CALIFORNIA, INC. - Florida Company Profile

Entity Name: | CASTLE & COOKE CALIFORNIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 14 May 1997 (28 years ago) |
Date of dissolution: | 25 Apr 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Apr 2023 (2 years ago) |
Document Number: | F97000002552 |
FEI/EIN Number | 770414956 |
Address: | One Dole Drive, Westlake Village, CA, 91362, US |
Mail Address: | ONE DOLE DRIVE, WESTLAKE VILLAGE, CA, 91362 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Wong Gary | Exec | ONE DOLE DRIVE, WESTLAKE VILLAGE, CA, 91362 |
Gores Ryan SEsq. | Vice President | ONE DOLE DRIVE, WESTLAKE VILLAGE, CA, 91362 |
Pillion Dean | Vice President | ONE DOLE DRIVE, WESTLAKE VILLAGE, CA, 91362 |
Wieman Roberta | Director | One Dole Drive, Westlake Village, CA, 91362 |
Thayer Scott R | Vice President | 10000 Stockdale Hwy, Bakersfield, CA, 93311 |
Sapp Christopher II | Vice President | One Dole Drive, Westlake Village, CA, 91362 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000017605 | CASTLE & COOKE REAL ESTATE SERVICES | ACTIVE | 2021-02-04 | 2026-12-31 | - | 527 MAIN ST., WINDERMERE, FL, 34786 |
G16000040843 | KEENE'S POINTE REALTY | EXPIRED | 2016-04-22 | 2021-12-31 | - | 6304 JACK NICKLAUS PARKWAY, WINDERMERE, FL, 34786 |
G08337900252 | KEENE'S POINTE REALTY | EXPIRED | 2008-12-02 | 2013-12-31 | - | 6304 JACK NICKLAUS PARKWAY, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-04-25 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-25 | One Dole Drive, Westlake Village, CA 91362 | - |
REGISTERED AGENT CHANGED | 2023-04-25 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-14 | One Dole Drive, Westlake Village, CA 91362 | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-04-25 |
AMENDED ANNUAL REPORT | 2023-01-30 |
AMENDED ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2023-01-25 |
AMENDED ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2022-01-24 |
AMENDED ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-01 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State