Search icon

SOUTHERN STOCK LIQUIDATORS, INC.

Company Details

Entity Name: SOUTHERN STOCK LIQUIDATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Jun 1989 (36 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: K97398
FEI/EIN Number 59-2964091
Address: C/O JEFFREY S. DILL, 520 S. MAPLE AVE, SANFORD, FL 32771
Mail Address: C/O JEFFREY S. DILL, 520 S. MAPLE AVE, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
JEFFREY, DILL S Agent 520 MAPLE AVE, SANFORD, FL 32771

President

Name Role Address
DILL, JEFFREY S. President 520 S MAPLE AVE, SANFORD, FL 32771

Vice President

Name Role Address
DILL, LINDA M Vice President 112 FORT FLORIDA RD, DEBARY, FL 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 520 MAPLE AVE, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2000-01-29 JEFFREY, DILL S No data
CHANGE OF PRINCIPAL ADDRESS 1999-02-24 C/O JEFFREY S. DILL, 520 S. MAPLE AVE, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 1999-02-24 C/O JEFFREY S. DILL, 520 S. MAPLE AVE, SANFORD, FL 32771 No data

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-06-26
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-04-08
ANNUAL REPORT 1996-02-07
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State