Search icon

S.L. LIQUIDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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