Entity Name: | HOUSEHOLD LIQUIDATION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Feb 2006 (19 years ago) |
Date of dissolution: | 16 Mar 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Mar 2012 (13 years ago) |
Document Number: | P06000015725 |
FEI/EIN Number | 204234533 |
Address: | 3131 NE 202ND CT, WILLISTON, FL, 32696, US |
Mail Address: | 12350 NE 54 ST, WILLISTON, FL, 32696 |
ZIP code: | 32696 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEBURGER MIMI | Agent | 12350 NE 54 ST, WILLISTON, FL, 32696 |
Name | Role | Address |
---|---|---|
DEBURGER MIMI | President | 12350 NE 54 ST, WILLISTON, FL, 32696 |
Name | Role | Address |
---|---|---|
DEBURGER MIMI | Vice President | 12350 NE 54 ST, WILLISTON, FL, 32696 |
Name | Role | Address |
---|---|---|
DEBURGER MIMI | Secretary | 12350 NE 54 ST, WILLISTON, FL, 32696 |
Name | Role | Address |
---|---|---|
DEBURGER MIMI | Treasurer | 12350 NE 54 ST, WILLISTON, FL, 32696 |
Name | Role | Address |
---|---|---|
DEBURGER MIMI | Director | 12350 NE 54 ST, WILLISTON, FL, 32696 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-03-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 3131 NE 202ND CT, WILLISTON, FL 32696 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 3131 NE 202ND CT, WILLISTON, FL 32696 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 12350 NE 54 ST, WILLISTON, FL 32696 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2012-03-16 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-03-23 |
ANNUAL REPORT | 2009-02-26 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-03-18 |
Domestic Profit | 2006-02-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State