Search icon

CLP CANADA NOMINEE, INC. - Florida Company Profile

Company Details

Entity Name: CLP CANADA NOMINEE, 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: 19 Oct 2004 (20 years ago)
Date of dissolution: 21 Dec 2017 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Dec 2017 (7 years ago)
Document Number: F04000005969
FEI/EIN Number 342022610

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: P.O. BOX 4920, ORLANDO, FL, 32802-4920
Address: 450 S. ORANGE AVENUE, ORLANDO, FL, 32801-3336
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GREER HOLLY J Director 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336
GREER HOLLY J Senior Vice President 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336
MAULDIN STEPHEN H President 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336
MAULDIN STEPHEN H Director 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336
STARR JOHN F Secretary 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336
STARR JOHN F Vice President 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336
TIPTON TAMMY Director 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336
TIPTON TAMMY Senior Vice President 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336
SCARCELLI LINDA A Agent 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-12-21 - -
NAME CHANGE AMENDMENT 2012-05-18 CLP CANADA NOMINEE, INC. -

Documents

Name Date
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-08
Name Change 2012-05-18
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-02-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State