Search icon

HMP PROPERTIES OF ORLANDO, INC.

Company Details

Entity Name: HMP PROPERTIES OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 04 May 2004 (21 years ago)
Date of dissolution: 05 Oct 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Oct 2018 (6 years ago)
Document Number: F04000002440
FEI/EIN Number 930986959
Address: 9200 Oakdale Avenue, Chatsworth, CA, 91311, US
Mail Address: 9200 Oakdale Avenue, Chatsworth, CA, 91311, US
Place of Formation: UTAH

Assi

Name Role Address
Castro Marcela Assi 9200 Oakdale Avenue, Chatsworth, CA, 91311
Kantesaria Amee Assi 9200 Oakdale Avenue, Chatsworth, CA, 91311
Perkins Daren W Assi 9200 Oakdale Avenue, Chatsworth, CA, 91311

Director

Name Role Address
Brambora Darric Director 9200 Oakdale Avenue, Chatsworth, CA, 91311
Patierno Dennis A Director 9200 Oakdale Avenue, Chatsworth, CA, 91311

President

Name Role Address
Patierno Dennis President 9200 Oakdale Avenue, Chatsworth, CA, 91311

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-10-05 No data No data
REGISTERED AGENT CHANGED 2018-10-05 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 9200 Oakdale Avenue, Chatsworth, CA 91311 No data
CHANGE OF MAILING ADDRESS 2018-04-11 9200 Oakdale Avenue, Chatsworth, CA 91311 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000189283 TERMINATED 1000000332962 LEON 2012-11-29 2033-01-23 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2018-10-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State