Entity Name: | NATIONAL CONTENT LIQUIDATORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 26 Apr 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | F02000002241 |
FEI/EIN Number | 311779462 |
Address: | 80 W Central Ave, Springboro, OH, 45066, US |
Mail Address: | 80 W CENTRAL AVE, STE 2, SPRINGBORO, OH, 45066 |
Place of Formation: | OHIO |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
HAYES DONALD J | Chief Executive Officer | 80 W CENTRAL AVE, SPRINGBORO, OH, 45066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-15 | NRAI SERVICES, INC | No data |
REINSTATEMENT | 2021-04-15 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-21 | 80 W Central Ave, Suite 2, Springboro, OH 45066 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 80 W Central Ave, Suite 2, Springboro, OH 45066 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
REINSTATEMENT | 2021-04-15 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-02-19 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-03-29 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State