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 |
Name | Role | Address |
---|---|---|
SCARCELLI LINDA A | Agent | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
MAULDIN STEPHEN H | President | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
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 |
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 |
Name | Role | Address |
---|---|---|
PATTERSON AMY J | Assistant Secretary | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
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 |
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