Entity Name: | LIQUIDATION COLLECTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 17 May 1996 (29 years ago) |
Date of dissolution: | 07 Dec 2000 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Dec 2000 (24 years ago) |
Document Number: | F96000002491 |
FEI/EIN Number | 38-3273165 |
Address: | 250 CARPENTER FREEWAY, IRVING, TX 75062 |
Mail Address: | 250 CARPENTER FREEWAY, IRVING, TX 75062 |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
STEPHEN, NICHOLS R | Director | 250 CARPENTER FWY, IRVING, TX 75062 |
HOLLINGSWORTH, MATTHEW L | Director | 250 CARPENTER FWY, IRVING, TX 75062 |
GRAY, PATRICK C | Director | 250 CARPENTER FWY, IRVING, TX 75062 |
Name | Role | Address |
---|---|---|
HOLLINGSWORTH, MATTHEW L | President | 250 CARPENTER FWY, IRVING, TX 75062 |
Name | Role | Address |
---|---|---|
HUGHES, JOHN F | Vice President | 250 CARPENTER FWY, IRVING, TX 75062 |
LISKOW, FREDERIC C | Vice President | 250 CARPENTER FWY, IRVING, TX 75062 |
Name | Role | Address |
---|---|---|
HUGHES, JOHN F | Treasurer | 250 CARPENTER FWY, IRVING, TX 75062 |
Name | Role | Address |
---|---|---|
GREENE, PATRICK J | AVPS | 250 CARPENTER FWY, IRVING, TX |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2000-12-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-12-07 | 250 CARPENTER FREEWAY, IRVING, TX 75062 | No data |
CHANGE OF MAILING ADDRESS | 2000-12-07 | 250 CARPENTER FREEWAY, IRVING, TX 75062 | No data |
Name | Date |
---|---|
Withdrawal | 2000-12-07 |
Reg. Agent Change | 2000-09-27 |
ANNUAL REPORT | 2000-03-07 |
ANNUAL REPORT | 1999-04-27 |
ANNUAL REPORT | 1998-03-09 |
ANNUAL REPORT | 1997-04-24 |
DOCUMENTS PRIOR TO 1997 | 1996-05-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State