CLP CG TRS CORP. - Florida Company Profile

Entity Name: | CLP CG TRS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 08 Dec 2005 (20 years ago) |
Date of dissolution: | 12 Jan 2018 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Jan 2018 (8 years ago) |
Document Number: | F05000007134 |
FEI/EIN Number | 203850227 |
Address: | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
Mail Address: | P.O. BOX 4920, ORLANDO, FL, 32802 |
ZIP code: | 32801 |
City: | Orlando |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GREER HOLLY J | Senior Vice President | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
GREER HOLLY J | Secretary | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
PATTERSON AMY J | Assistant Secretary | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
SCARCELLI LINDA A | Agent | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
MAULDIN STEPHEN H | President | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
MAULDIN STEPHEN H | Director | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
GREER HOLLY J | Director | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
TIPTON TAMMY | Director | 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336 |
TIPTON TAMMY | Senior Vice President | 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336 |
MADDRON KEVIN H | Secretary | 450 S. Orange Avenue, Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-01-12 | - | - |
NAME CHANGE AMENDMENT | 2012-04-05 | CLP CG TRS CORP. | - |
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 | 2012-04-05 |
ANNUAL REPORT | 2012-03-14 |
ANNUAL REPORT | 2011-02-01 |
ANNUAL REPORT | 2010-02-15 |
ANNUAL REPORT | 2009-02-25 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State