Entity Name: | CLP AMUSEMENT IV 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: | 10 Feb 2009 (16 years ago) |
Date of dissolution: | 11 Aug 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Aug 2017 (8 years ago) |
Document Number: | F09000000538 |
FEI/EIN Number |
264267493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 S ORANGE AVENUE, ORLANDO, FL, 32801 |
Mail Address: | PO BOX 4920, ORLANDO, FL, 32801 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GREER HOLLY | Senior Vice President | 450 S ORANGE AVENUE, ORLANDO, FL, 32801 |
GREER HOLLY | Director | 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 |
PATTERSON AMY J | Assistant Secretary | 450 S ORANGE AVENUE, ORLANDO, FL, 32801 |
MAULDIN STEPHEN H | President | 450 S ORANGE AVENUE, ORLANDO, FL, 32801 |
MAULDIN STEPHEN H | Director | 450 S ORANGE AVENUE, ORLANDO, FL, 32801 |
PATTERSON AMY J | Agent | 450 S ORANGE AVENUE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-08-11 | - | - |
NAME CHANGE AMENDMENT | 2012-04-10 | CLP AMUSEMENT IV TRS CORP. | - |
REGISTERED AGENT NAME CHANGED | 2012-01-03 | PATTERSON, AMY J | - |
Name | Date |
---|---|
WITHDRAWAL | 2017-08-11 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-04-15 |
Name Change | 2012-04-10 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-02-01 |
ANNUAL REPORT | 2010-02-19 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State