Entity Name: | HARDWARE LIQUIDATORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Oct 2012 (12 years ago) |
Date of dissolution: | 31 Dec 2013 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Dec 2013 (11 years ago) |
Document Number: | P12000084178 |
Address: | 267 GLEN EAGLE CIRCLE, NAPLES, FL, 34104, US |
Mail Address: | 267 GLEN EAGLE CIRCLE, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
STRINGER MARY P | President | 267 GLEN EAGLE CIRCLE, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
STRINGER MARY P | Treasurer | 267 GLEN EAGLE CIRCLE, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
STRINGER TERRY A | Secretary | 267 GLEN EAGLE CIRCLE, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
STRINGER MARY P | Director | 267 GLEN EAGLE CIRCLE, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
VOLUNTARY DISSOLUTION | 2013-12-31 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2013-12-31 |
Domestic Profit | 2012-10-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State