Search icon

CLP CG TRS CORP. - Florida Company Profile

Company Details

Entity Name: CLP CG TRS CORP.
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: 08 Dec 2005 (19 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: F05000007134
FEI/EIN Number 203850227

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

Address: 450 S. ORANGE AVE., ORLANDO, FL, 32801
Mail Address: P.O. BOX 4920, ORLANDO, FL, 32802
ZIP code: 32801
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
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
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
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
MADDRON KEVIN H Vice President 450 S. Orange Avenue, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-01-12 - -
NAME CHANGE AMENDMENT 2012-04-05 CLP CG TRS CORP. -

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 2012-04-05
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State