Entity Name: | CLP MOUNTAIN HIGH 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: | 21 May 2007 (18 years ago) |
Date of dissolution: | 29 Sep 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Sep 2017 (8 years ago) |
Document Number: | F07000002690 |
FEI/EIN Number |
260309051
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
PATTERSON AMY J | Assistant Secretary | 450 S ORANGE AVE, ORLANDO, FL, 32801 |
MAULDIN STEPHEN H | Director | 450 S ORANGE AVE, ORLANDO, FL, 32801 |
MAULDIN STEPHEN H | 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 |
TIPTON TAMMY | Senior Vice President | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
TIPTON TAMMY | Director | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-09-29 | - | - |
REGISTERED AGENT CHANGED | 2017-09-29 | REGISTERED AGENT REVOKED | - |
NAME CHANGE AMENDMENT | 2012-05-02 | CLP MOUNTAIN HIGH TRS CORP. | - |
Name | Date |
---|---|
WITHDRAWAL | 2017-09-29 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-03-13 |
Name Change | 2012-05-02 |
ANNUAL REPORT | 2012-02-17 |
ANNUAL REPORT | 2011-02-08 |
ANNUAL REPORT | 2010-03-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State