Entity Name: | CLP PHOENIX AZ WATERPRAK TRS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 19 Dec 2013 (11 years ago) |
Date of dissolution: | 29 Sep 2017 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Sep 2017 (7 years ago) |
Document Number: | F13000005462 |
FEI/EIN Number | 463888661 |
Address: | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
Mail Address: | PO BOX 4920, ORLANDO, FL, 32802-4920 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PATTERSON AMY J | Secretary | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
TIPTON TAMMY | Secretary | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
BRACCO TRACEY B | Vice President | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
CAFFEY CURT L | Vice President | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
DUARTE IXCHELL C | Vice President | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
TIPTON TAMMY | Vice Treasurer | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-09-29 | No data | No data |
REGISTERED AGENT CHANGED | 2017-09-29 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
WITHDRAWAL | 2017-09-29 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-03-21 |
Foreign Profit | 2013-12-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State