Search icon

5500 LIQUIDATION CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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