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