Search icon

CALIFORNIA PLAZA AT WALNUT CREEK, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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