Entity Name: | CALIFORNIA PLAZA AT WALNUT CREEK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CALIFORNIA PLAZA AT WALNUT CREEK, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 15 Dec 1999 (25 years ago) |
Date of dissolution: | 03 Apr 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Apr 2015 (10 years ago) |
Document Number: | P99000108329 |
FEI/EIN Number |
593613583
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1801 HERMITAGE BLVD., SUITE 100, TALLAHASSEE, FL, 32308 |
Mail Address: | 191 N WACKER DRIVE, SUITE 2500, CHICAGO, IL, 60606 |
ZIP code: | 32308 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPOOK STEPHEN A | Director | 1801 HERMITAGE BLVD SUITE 100, TALLAHASSEE, FL, 32308 |
SMITH JEFFREY L | Vice President | 1801 HERMITAGE BLVD SUITE 100, TALLAHASSEE, FL |
SMITH JEFFREY L | Assistant Secretary | 1801 HERMITAGE BLVD SUITE 100, TALLAHASSEE, FL |
GRAY LYNNE M | Vice President | 1801 HERMITAGE BLVD SUITE 100, TALLAHASSEE, FL, 32308 |
GRAY LYNNE M | Assistant Treasurer | 1801 HERMITAGE BLVD SUITE 100, TALLAHASSEE, FL, 32308 |
SMITH ROGER E | Vice President | 191 N. WACKER DR., SUITE 2500, CHICAGO, IL, 60606 |
SMITH ROGER E | Treasurer | 191 N. WACKER DR., SUITE 2500, CHICAGO, IL, 60606 |
MCCARTHY THOMAS | Vice President | 191 N WACKER DR., SUTE 2500, CHICAGO, IL, 60606 |
MCCARTHY THOMAS | Secretary | 191 N WACKER DR., SUTE 2500, CHICAGO, IL, 60606 |
LIEB STEVEN A | Vice President | 191 N. WACKER DR., SUITE 2500, CHICAGO, IL, 60606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-04-03 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-20 | 1801 HERMITAGE BLVD., SUITE 100, TALLAHASSEE, FL 32308 | - |
REGISTERED AGENT NAME CHANGED | 2006-02-13 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-13 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-02-17 | 1801 HERMITAGE BLVD., SUITE 100, TALLAHASSEE, FL 32308 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2015-04-03 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-02-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State