Search icon

CNL PLAZA II CORP. - Florida Company Profile

Company Details

Entity Name: CNL PLAZA II CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CNL PLAZA II CORP. 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: 15 Mar 2004 (21 years ago)
Date of dissolution: 01 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Aug 2016 (9 years ago)
Document Number: P04000046597
FEI/EIN Number 200903778

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

Address: 450 S ORANGE AVE, ORLANDO, FL, 32801-3336
Mail Address: P O BOX 4920, ORLANDO, FL, 32802-4920
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENEFF JAMES M Director 450 S ORANGE AVE, ORLANDO, FL, 328013336
BOURNE ROBERT A Director 450 S ORANGE AVE, ORLANDO, FL, 328013336
BOURNE ROBERT A Assistant Treasurer 450 S ORANGE AVE, ORLANDO, FL, 328013336
RAWLS KAKI Assistant Treasurer 450 S ORANGE AVENUE, ORLANDO, FL, 328013336
SCARCELLI LINDA A Secretary 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336
GRAY ERIN M Assistant Secretary 450 S ORANGE AVE, ORLANDO, FL, 328013336
SCHMIDT TRACY M Treasurer 450 S. ORANGE AVE., ORLANDO, FL, 32801
SCARCELLI LINDA A Agent 450 S ORANGE AVE, ORLANDO, FL, 328013336

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-01 - -
AMENDED AND RESTATEDARTICLES 2006-10-31 - -

Documents

Name Date
Voluntary Dissolution 2016-08-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State