Search icon

RFS MM 2000 CORPORATION

Company Details

Entity Name: RFS MM 2000 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Jul 2000 (25 years ago)
Date of dissolution: 03 Dec 2007 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Dec 2007 (17 years ago)
Document Number: F00000004238
FEI/EIN Number 522255592
Address: ONE POST OFFICE SQUARE SUITE 3100, BOSTONO, MA, 02109
Mail Address: ONE POST OFFICE SQUARE SUITE 3100, BOSTONO, MA, 02109
Place of Formation: VIRGINIA

Director

Name Role Address
HUTCHISON THOMAS J Director 420 S. ORANGE AVE., STE. 700, ORLANDO, FL, 32801
BOURNE ROBERT A Director 450 S. ORANGE AVE., ORLANDO, FL, 32801
BURNS KEVIN P Director 114 WEST 47TH STREET, SUITE 1715, NEW YORK, NY, 10036
WONG TONY J Director 114 WEST 47TH STREET, SUITE 1715, NEW YORK, NY, 10036

Chief Executive Officer

Name Role Address
HUTCHISON THOMAS J Chief Executive Officer 420 S. ORANGE AVE., STE. 700, ORLANDO, FL, 32801

Treasurer

Name Role Address
BOURNE ROBERT A Treasurer 450 S. ORANGE AVE., ORLANDO, FL, 32801

DCH

Name Role Address
SENEFF JAMES M DCH 450 S. ORANGE AVE., ORLANDO, FL, 32801

President

Name Role Address
GRISWOLD JOHN A President 420 S. ORANGE AVE., STE. 700, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-12-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-12-03 ONE POST OFFICE SQUARE SUITE 3100, BOSTONO, MA 02109 No data
CHANGE OF MAILING ADDRESS 2007-12-03 ONE POST OFFICE SQUARE SUITE 3100, BOSTONO, MA 02109 No data

Documents

Name Date
Withdrawal 2007-12-03
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-02-20
Foreign Profit 2000-07-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State