Entity Name: | HMP PROPERTIES OF ORLANDO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 04 May 2004 (21 years ago) |
Date of dissolution: | 05 Oct 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Oct 2018 (7 years ago) |
Document Number: | F04000002440 |
FEI/EIN Number |
930986959
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Brambora Darric | Director | 9200 Oakdale Avenue, Chatsworth, CA, 91311 |
Patierno Dennis A | Director | 9200 Oakdale Avenue, Chatsworth, CA, 91311 |
Patierno Dennis | President | 9200 Oakdale Avenue, Chatsworth, CA, 91311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-10-05 | - | - |
REGISTERED AGENT CHANGED | 2018-10-05 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-11 | 9200 Oakdale Avenue, Chatsworth, CA 91311 | - |
CHANGE OF MAILING ADDRESS | 2018-04-11 | 9200 Oakdale Avenue, Chatsworth, CA 91311 | - |
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 Apr 2025
Sources: Florida Department of State