Search icon

5500 LIQUIDATION CORP.

Company Details

Entity Name: 5500 LIQUIDATION CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
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
Address: 5500 Interstate North Pkwy., Suite 350, Atlanta, GA 30328
Mail Address: 5500 INTERSTATE N PKWY - STE. 350, ATLANTA, GA 30328
Place of Formation: DELAWARE

Director

Name Role Address
Egan, James J. Director 5500 Interstate North Pkwy., Suite 350 Atlanta, GA 30328
Butler, Lawrence J. Director 5500 Interstate North Pkwy., Suite 350 Atlanta, GA 30328
Magid, William B. Director 5500 Interstate North Pkwy., Suite 350 Atlanta, GA 30328
Goldberg, Craig J. Director 5500 Interstate North Pkwy., Suite 350 Atlanta, GA 30328
Margulies, Steven Director 5500 Interstate North Pkwy., Suite 350 Atlanta, GA 30328

Chairman

Name Role Address
Egan, James J. Chairman 5500 Interstate North Pkwy., Suite 350 Atlanta, GA 30328

Assistant Secretary

Name Role Address
FORTNER, LINDA Assistant Secretary 5500 Interstate North Pkwy., Suite 350 Atlanta, GA 30328

President

Name Role Address
CORONA, JOSEPH President 5500 Interstate North Pkwy., Suite 350 Atlanta, GA 30328

Chief Executive Officer

Name Role Address
CORONA, JOSEPH Chief Executive Officer 5500 Interstate North Pkwy., Suite 350 Atlanta, GA 30328

Secretary

Name Role Address
O'Reilly, Christopher Secretary 5500 Interstate North Pkwy., Suite 350 Atlanta, GA 30328

Chief Financial Officer

Name Role Address
O'Reilly, Christopher Chief Financial Officer 5500 Interstate North Pkwy., Suite 350 Atlanta, GA 30328

Vice President

Name Role Address
Sutter, Otto Vice President 5500 Interstate North Pkwy., Suite 350 Atlanta, GA 30328

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-11-12 No data No data
CHANGE OF MAILING ADDRESS 2019-11-12 5500 Interstate North Pkwy., Suite 350, Atlanta, GA 30328 No data
REGISTERED AGENT CHANGED 2019-11-12 REGISTERED AGENT REVOKED No data
NAME CHANGE AMENDMENT 2019-08-19 5500 LIQUIDATION CORP. No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-26 5500 Interstate North Pkwy., Suite 350, Atlanta, GA 30328 No data

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: 23 Jan 2025

Sources: Florida Department of State