Search icon

CASTLE & COOKE CALIFORNIA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State