Search icon

NATIONAL CONTENT LIQUIDATORS, INC.

Company Details

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

Agent

Name Role
NRAI SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
HAYES DONALD J Chief Executive Officer 80 W CENTRAL AVE, SPRINGBORO, OH, 45066

Events

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

Documents

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