Entity Name: | CLP MYRTLE WAVES 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: | 02 Jul 2008 (17 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: | F08000002963 |
FEI/EIN Number |
262919048
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 S ORANGE AVENUE, ORLANDO, FL, 32801 |
Mail Address: | PO BOX 4920 ATTN: LEGAL COMPLIANCE, ORLANDO, FL, 32802-4920 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MAULDIN STEPHEN H | Director | 450 S ORANGE AVENUE, ORLANDO, FL, 32801 |
MAULDIN STEPHEN H | President | 450 S ORANGE AVENUE, ORLANDO, FL, 32801 |
GREER HOLLY | Director | 450 S ORANGE AVENUE, ORLANDO, FL, 32801 |
GREER HOLLY | Senior Vice President | 450 S ORANGE AVENUE, ORLANDO, FL, 32801 |
TIPTON TAMMY | Director | 450 S ORANGE AVENUE, ORLANDO, FL, 32801 |
TIPTON TAMMY | Senior Vice President | 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 MYRTLE WAVES TRS CORP. | - |
CHANGE OF MAILING ADDRESS | 2009-02-17 | 450 S ORANGE AVENUE, ORLANDO, FL 32801 | - |
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 Apr 2025
Sources: Florida Department of State