Search icon

CLP MAGIC SPRING TRS CORP. - Florida Company Profile

Company Details

Entity Name: CLP MAGIC SPRING 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: 24 Jan 2007 (18 years ago)
Date of dissolution: 13 Sep 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Sep 2017 (8 years ago)
Document Number: F07000000430
FEI/EIN Number 412225696

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

Address: 450 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801
Mail Address: PO BOX 4920, ORLANDO, FL, 32802
ZIP code: 32801
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PATTERSON AMY J Assistant Secretary 450 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801
TIPTON TAMMY Director 450 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801
TIPTON TAMMY Senior Vice President 450 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801
MAULDIN STEPHEN H Director 450 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801
MAULDIN STEPHEN H Senior Vice President 450 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801
GREER HOLLY J Director 450 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801
GREER HOLLY J Senior Vice President 450 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801
SCARCELLI LINDA A Agent 450 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-09-13 - -
NAME CHANGE AMENDMENT 2012-05-01 CLP MAGIC SPRING TRS CORP. -
CHANGE OF MAILING ADDRESS 2008-02-27 450 SOUTH ORANGE AVENUE, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-12
Name Change 2012-05-01
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-03-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State