Entity Name: | 5500 LIQUIDATION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 Jan 2013 (12 years ago) |
Date of dissolution: | 12 Nov 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Nov 2019 (5 years ago) |
Document Number: | F13000000223 |
FEI/EIN Number |
80-0883007
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5500 Interstate North Pkwy., Atlanta, GA, 30328, US |
Mail Address: | 5500 INTERSTATE N PKWY - STE. 350, ATLANTA, GA, 30328 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Egan James J | Director | 5500 Interstate North Pkwy., Atlanta, GA, 30328 |
Butler Lawrence J | Director | 5500 Interstate North Pkwy., Atlanta, GA, 30328 |
Magid William B | Director | 5500 Interstate North Pkwy., Atlanta, GA, 30328 |
Goldberg Craig J | Director | 5500 Interstate North Pkwy., Atlanta, GA, 30328 |
Margulies Steven | Director | 5500 Interstate North Pkwy., Atlanta, GA, 30328 |
FORTNER LINDA J | Assi | 5500 Interstate North Pkwy., Atlanta, GA, 30328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-11-12 | - | - |
CHANGE OF MAILING ADDRESS | 2019-11-12 | 5500 Interstate North Pkwy., Suite 350, Atlanta, GA 30328 | - |
REGISTERED AGENT CHANGED | 2019-11-12 | REGISTERED AGENT REVOKED | - |
NAME CHANGE AMENDMENT | 2019-08-19 | 5500 LIQUIDATION CORP. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-26 | 5500 Interstate North Pkwy., Suite 350, Atlanta, GA 30328 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000727057 | TERMINATED | 1000000801749 | COLUMBIA | 2018-10-25 | 2038-10-31 | $ 3,583.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000652057 | TERMINATED | 1000000797233 | COLUMBIA | 2018-09-14 | 2038-09-19 | $ 3,715.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Withdrawal | 2019-11-12 |
Name Change | 2019-08-19 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-18 |
Reg. Agent Change | 2015-11-16 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-30 |
Reg. Agent Change | 2013-11-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State