Search icon

APPLIANCE LIQUIDATORS OF CENTRAL FLORIDA I, INC.

Company Details

Entity Name: APPLIANCE LIQUIDATORS OF CENTRAL FLORIDA I, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Oct 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000115417
FEI/EIN Number 20-0322638
Address: 2032-5 S. RIDGEWOOD AVENUE, S. DAYTONA, FL 32119
Mail Address: 397 N. HARBOR CITY BOULEVARD, MELBOURNE, FL 32935
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
COLEMAN, CHRISTOPHER JESQUIRE Agent 1311 BEDFORD DRIVE, MELBOURNE, FL 32940

Director

Name Role Address
SALMON, MARK Director 396 N. HARBOR CITY BLVD., MELBOURNE, FL 32935
PAK, SEI HWAN Director 397 N. BABCOCK STREET, MELBOURNE, FL 32935
PAK, EUN BEE Director 397 N. BABCOCK STREET, MELBOURNE, FL 32935

Chief Executive Officer

Name Role Address
PAK, SEI HWAN Chief Executive Officer 397 N. BABCOCK STREET, MELBOURNE, FL 32935

President

Name Role Address
SALMON, MARK President 396 N. HARBOR CITY BLVD., MELBOURNE, FL 32935

Treasurer

Name Role Address
PAK, EUN BEE Treasurer 397 N. BABCOCK STREET, MELBOURNE, FL 32935

Secretary

Name Role Address
PAK, EUN BEE Secretary 397 N. BABCOCK STREET, MELBOURNE, FL 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-10 COLEMAN, CHRISTOPHER JESQUIRE No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-10 1311 BEDFORD DRIVE, MELBOURNE, FL 32940 No data

Documents

Name Date
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-05-05
Domestic Profit 2003-10-17

Date of last update: 30 Jan 2025

Sources: Florida Department of State