Search icon

CHP II TRS HOLDING, INC. - Florida Company Profile

Company Details

Entity Name: CHP II TRS HOLDING, INC.
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: 05 Apr 2017 (8 years ago)
Date of dissolution: 16 Dec 2020 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Dec 2020 (4 years ago)
Document Number: F17000001562
FEI/EIN Number 352588483

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

Address: 450 S ORANGE AVE., ORLANDO, FL, 32801, US
Mail Address: P.O. BOX 4920, ORLANDO, FL, 32802--492, US
ZIP code: 32801
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MAULDIN STEPHEN H President 450 S ORANGE AVE., ORLANDO, FL, 32801
MAULDIN STEPHEN H Director 450 S ORANGE AVE., ORLANDO, FL, 32801
BRACCO TRACEY B Vice President 450 S ORANGE AVE., ORLANDO, FL, 32801
DUARTE IXCHELL C Secretary 450 S ORANGE AVE., ORLANDO, FL, 32801
DUARTE IXCHELL C Vice President 450 S ORANGE AVE., ORLANDO, FL, 32801
PATTERSON AMY J Assistant 450 S ORANGE AVE., ORLANDO, FL, 32801
RAWLS KAKI Vice President 450 S ORANGE AVE., ORLANDO, FL, 32801
STARR JOHN H Secretary 450 S ORANGE AVE., ORLANDO, FL, 32801
STARR JOHN H Vice President 450 S ORANGE AVE., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-12-16 - -
CHANGE OF MAILING ADDRESS 2020-12-16 450 S ORANGE AVE., ORLANDO, FL 32801 -
REGISTERED AGENT CHANGED 2020-12-16 REGISTERED AGENT REVOKED -

Documents

Name Date
WITHDRAWAL 2020-12-16
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-26
Foreign Profit 2017-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State