Entity Name: | CNL RETAIL PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CNL RETAIL PARTNERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 12 Aug 2002 (23 years ago) |
Date of dissolution: | 22 Apr 2008 (17 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Apr 2008 (17 years ago) |
Document Number: | P02000087165 |
FEI/EIN Number |
223865429
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | POST OFFICE BOX 4920, ORLANDO, FL, 32802 |
Address: | 450 S. ORANGE AVENUE, ORLANDO, FL, 32801-3336 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOURNE ROBERT A | Director | 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336 |
BOURNE ROBERT A | President | 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336 |
SENEFF JAMES M | DCCE | 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336 |
SCARCELLI LINDA A | Secretary | 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336 |
SCIMECA MARK D | Assistant Secretary | 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336 |
SCHMIDT TRACY G | Treasurer | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
TIPTON TAMMY A | Assistant Treasurer | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
SCARCELLI LINDA A | Agent | 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2008-04-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-03-15 | SCARCELLI, LINDA A | - |
Name | Date |
---|---|
Voluntary Dissolution | 2008-04-22 |
ANNUAL REPORT | 2008-03-19 |
ANNUAL REPORT | 2007-02-21 |
ANNUAL REPORT | 2006-03-15 |
ANNUAL REPORT | 2005-03-08 |
ANNUAL REPORT | 2004-04-22 |
ANNUAL REPORT | 2003-03-10 |
Domestic Profit | 2002-08-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State