Entity Name: | HCRI SL II 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: | 24 Oct 2011 (13 years ago) |
Date of dissolution: | 29 Aug 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Aug 2017 (8 years ago) |
Document Number: | F11000004263 |
FEI/EIN Number |
452936072
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4500 DORR STREET, TOLEDO, OH, 43615, US |
Mail Address: | 4500 DORR STREET, TOLEDO, OH, 43615 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
McQueen Matthew | Director | 4500 DORR STREET, TOLEDO, OH, 43615 |
ESTES SCOTT A | Chief Financial Officer | 4500 DORR STREET, TOLEDO, OH, 43615 |
DEROSA THOMAS J | Chief Executive Officer | 4500 DORR STREET, TOLEDO, OH, 43615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-08-29 | - | - |
CHANGE OF MAILING ADDRESS | 2017-08-29 | 4500 DORR STREET, TOLEDO, OH 43615 | - |
REGISTERED AGENT CHANGED | 2017-08-29 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 4500 DORR STREET, TOLEDO, OH 43615 | - |
NAME CHANGE AMENDMENT | 2014-03-03 | HCRI SL II TRS CORP. | - |
NAME CHANGE AMENDMENT | 2012-05-02 | CLP SL II TRS CORP. | - |
Name | Date |
---|---|
Withdrawal | 2017-08-29 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Name Change | 2014-03-03 |
Reg. Agent Change | 2013-08-29 |
ANNUAL REPORT | 2013-04-02 |
Name Change | 2012-05-02 |
ANNUAL REPORT | 2012-02-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State