Entity Name: | HCP S-H 2015 MEMBER, INC. |
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: | 03 Apr 2008 (17 years ago) |
Date of dissolution: | 05 Dec 2016 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Dec 2016 (8 years ago) |
Document Number: | F08000001506 |
FEI/EIN Number |
203109318
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1920 MAIN STREET, SUITE 1200, IRVINE, CA, 92614, US |
Mail Address: | C/O HCP, INC, 1920 MAIN STREET, SUITE 1200, IRVINE, CA, 92614 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MARTIN LAURALEE E | President | 1920 MAIN STREET, IRVINE, CA, 92614 |
MERCER JAMES W | Secretary | 1920 MAIN STREET, IRVINE, CA, 92614 |
BRILL MATTHEW A | Treasurer | 1920 MAIN STREET, IRVINE, CA, 92614 |
MAAS BRIAN | Secretary | 1920 MAIN STREET, IRVINE, CA, 92614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-12-05 | - | - |
CHANGE OF MAILING ADDRESS | 2016-12-05 | 1920 MAIN STREET, SUITE 1200, IRVINE, CA 92614 | - |
REGISTERED AGENT CHANGED | 2016-12-05 | REGISTERED AGENT REVOKED | - |
NAME CHANGE AMENDMENT | 2016-04-14 | HCP S-P 2015 MEMBER, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-08 | 1920 MAIN STREET, SUITE 1200, IRVINE, CA 92614 | - |
Name | Date |
---|---|
Withdrawal | 2016-12-05 |
Reg. Agent Change | 2016-04-18 |
Name Change | 2016-04-14 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-03-06 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-01-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State