Search icon

CLP WATERWORLD TRS CORP. - Florida Company Profile

Company Details

Entity Name: CLP WATERWORLD 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: 20 Feb 2007 (18 years ago)
Date of dissolution: 03 Oct 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Oct 2017 (8 years ago)
Document Number: F07000000967
FEI/EIN Number 208405660

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

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

Key Officers & Management

Name Role Address
PATTERSON AMY J Assistant Secretary 450 S. ORANGE AVE, ORLANDO, FL, 32801
MAULDIN STEPHEN H President 450 S. ORANGE AVE, ORLANDO, FL, 32801
TIPTON TAMMY Director 450 S. ORANGE AVE, ORLANDO, FL, 32801
TIPTON TAMMY Senior Vice President 450 S. ORANGE AVE, ORLANDO, FL, 32801
GREER HOLLY Director 450 S. ORANGE AVE, ORLANDO, FL, 32801
GREER HOLLY Senior Vice President 450 S. ORANGE AVE, ORLANDO, FL, 32801
FRIDLINGTON JOHN L Director 68 SO. SERVICE ROAD, SUITE 120, MELVILLE, FL, 32801
DEANGELIS DAVID J Director 68 SO. SERVICE ROAD, SUITE 120, MELVILLE, FL, 32801
PATTERSON AMY J Agent 450 S. ORANGE AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-10-03 - -
NAME CHANGE AMENDMENT 2012-05-02 CLP WATERWORLD TRS CORP. -
REGISTERED AGENT NAME CHANGED 2012-02-20 PATTERSON, AMY J -

Documents

Name Date
WITHDRAWAL 2017-10-03
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-02-25
Name Change 2012-05-02
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State