Search icon

CNL METRIC VENTURE II, INC.

Company Details

Entity Name: CNL METRIC VENTURE II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jan 2000 (25 years ago)
Date of dissolution: 10 Mar 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2004 (21 years ago)
Document Number: P00000004829
FEI/EIN Number 593618802
Address: 450 S. ORANGE AVENUE, ORLANDO, FL, 32801-3336
Mail Address: P.O. BOX 4920, ORLANDO, FL, 32802
Place of Formation: FLORIDA

Agent

Name Role Address
BOURNE ROBERT A Agent 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336

Director

Name Role Address
BOURNE ROBERT A Director 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336
SENEFF JAMES M Director 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336

President

Name Role Address
BOURNE ROBERT A President 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336

Treasurer

Name Role Address
BOURNE ROBERT A Treasurer 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336

Chief Executive Officer

Name Role Address
SENEFF JAMES M Chief Executive Officer 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336

Secretary

Name Role Address
ROSE LYNN E Secretary 450 S. ORANGE AVE., ORLANDO, FL, 328013336

Assistant Secretary

Name Role Address
SCARCELLI LINDA A Assistant Secretary 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-03-10 No data No data
CHANGE OF MAILING ADDRESS 2001-03-05 450 S. ORANGE AVENUE, ORLANDO, FL 32801-3336 No data
REGISTERED AGENT NAME CHANGED 2001-03-05 BOURNE, ROBERT A No data

Documents

Name Date
Voluntary Dissolution 2004-03-10
ANNUAL REPORT 2003-03-04
ANNUAL REPORT 2002-01-22
ANNUAL REPORT 2001-03-05
Domestic Profit 2000-01-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State