Entity Name: | S.L. LIQUIDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 May 1985 (40 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | P06268 |
FEI/EIN Number |
581569553
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4500 SOUTH FLORIDA RD, LAKELAND, FL, 33815, US |
Mail Address: | 107 SERVICE RD, ANDERSON, SC, 29625, US |
ZIP code: | 33815 |
County: | Polk |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
ALEMAN GIL | President | 107 SERVICE RD, ANDERSON, SC, 29625 |
THOMPSON GREGORY | Chief Financial Officer | 107 SERVICE RD, ANDERSON, SC, 29625 |
MCNEIL GREGG | Agent | 4500 SOUTH FRONTAGE RD, LAKELAND, FL, 33815 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-08-30 | 4500 SOUTH FRONTAGE RD, LAKELAND, FL 33815 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-08-30 | 4500 SOUTH FLORIDA RD, LAKELAND, FL 33815 | - |
REGISTERED AGENT NAME CHANGED | 1999-08-30 | MCNEIL, GREGG | - |
NAME CHANGE AMENDMENT | 1999-06-10 | S.L. LIQUIDATION, INC. | - |
CHANGE OF MAILING ADDRESS | 1997-05-14 | 4500 SOUTH FLORIDA RD, LAKELAND, FL 33815 | - |
REINSTATEMENT | 1991-11-12 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-04 |
ANNUAL REPORT | 2000-03-13 |
ANNUAL REPORT | 1999-08-30 |
Name Change | 1999-06-10 |
ANNUAL REPORT | 1998-08-06 |
ANNUAL REPORT | 1997-05-14 |
ANNUAL REPORT | 1996-03-15 |
ANNUAL REPORT | 1995-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State