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 |
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 |
Name | Role | Address |
---|---|---|
HUTCHISON THOMAS J | Chief Executive Officer | 420 S. ORANGE AVE., STE. 700, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
BOURNE ROBERT A | Treasurer | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
SENEFF JAMES M | DCH | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
GRISWOLD JOHN A | President | 420 S. ORANGE AVE., STE. 700, ORLANDO, FL, 32801 |
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 |
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