Search icon

CLP SKI LIFT TRS CORP. - Florida Company Profile

Company Details

Entity Name: CLP SKI LIFT 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: 19 Jan 2010 (15 years ago)
Date of dissolution: 03 Oct 2017 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Oct 2017 (7 years ago)
Document Number: F10000000262
FEI/EIN Number 271645866

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

Mail Address: P. O. BOX 4920, ORLANDO, FL, 32802-4920
Address: 450 S. ORANGE AVE., ORLANDO, FL, 32801-3336
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MAULDIN STEPHEN H President 450 S. ORANGE AVE., ORLANDO, FL, 328013336
RICE STEPHEN K Secretary 450 S. ORANGE AVE., ORLANDO, FL, 328013336
RICE STEPHEN K Vice President 450 S. ORANGE AVE., ORLANDO, FL, 328013336
GREER HOLLY Director 450 S. ORANGE AVE., ORLANDO, FL, 328013336
GREER HOLLY Senior Vice President 450 S. ORANGE AVE., ORLANDO, FL, 328013336
TIPTON TAMMY Director 450 S. ORANGE AVE., ORLANDO, FL, 328013336
TIPTON TAMMY Senior Vice President 450 S. ORANGE AVE., ORLANDO, FL, 328013336
PATTERSON AMY Assistant Secretary 450 S. ORANGE AVE., ORLANDO, FL, 328013336
PATTERSON AMY J Agent 450 S. ORANGE AVE., ORLANDO, FL, 328013336

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-10-03 - -
NAME CHANGE AMENDMENT 2012-05-02 CLP SKI LIFT 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 2015-04-14
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-02
Name Change 2012-05-02
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-04-01
Foreign Profit 2010-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State