Search icon

CLP RETAIL MANAGER CORP.

Company Details

Entity Name: CLP RETAIL MANAGER CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Nov 2004 (20 years ago)
Date of dissolution: 12 Jan 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Jan 2018 (7 years ago)
Document Number: F04000006615
FEI/EIN Number 731723691
Mail Address: PO BOX 4920, ORLANDO, FL, 32802
Address: 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: DELAWARE

Agent

Name Role Address
SCARCELLI LINDA A Agent 450 S. ORANGE AVENUE, ORLANDO, FL, 32801

President

Name Role Address
MAULDIN STEPHEN H President 450 S. ORANGE AVENUE, ORLANDO, FL, 32801

Director

Name Role Address
BURNS KEVIN P Director 68 SO. SERVICE ROAD, SUITE 120, MELVILLE, NY, 11747
MAULDIN STEPHEN H Director 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
GREER HOLLY Director 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
TIPTON TAMMY H Director 450 S. ORANGE AVENUE, ORLANDO, FL, 32801

Senior Vice President

Name Role Address
GREER HOLLY Senior Vice President 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
TIPTON TAMMY H Senior Vice President 450 S. ORANGE AVENUE, ORLANDO, FL, 32801

Assistant Secretary

Name Role Address
PATTERSON AMY J Assistant Secretary 450 S. ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-01-12 No data No data
NAME CHANGE AMENDMENT 2012-05-02 CLP RETAIL MANAGER CORP. No data

Documents

Name Date
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-02
Name Change 2012-05-02
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State