CASTLE & COOKE CALIFORNIA, INC. - Florida Company Profile

Entity Name: | CASTLE & COOKE CALIFORNIA, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 Jun 2025
Sources: Florida Department of State