Search icon

APPLIANCE LIQUIDATORS OF CENTRAL FLORIDA III, INC.

Company Details

Entity Name: APPLIANCE LIQUIDATORS OF CENTRAL FLORIDA III, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Oct 2003 (21 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P03000115419
FEI/EIN Number 20-0322650
Mail Address: 397 N. HARBOR CITY BOULEVARD, MELBOURNE, FL 32935
Address: 3190 S. HOPKINS AVENUE, TITUSVILLE, FL 32780
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Agent

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

Chief Executive Officer

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

Director

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

President

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

Treasurer

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

Secretary

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 3190 S. HOPKINS AVENUE, TITUSVILLE, FL 32780 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 2017-04-12
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-09-02
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-24

Date of last update: 30 Jan 2025

Sources: Florida Department of State