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 |
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 |
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 | - |
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