Search icon

CONTRACTORS LIQUIDATION CENTER WHOLSALE INC - Florida Company Profile

Company Details

Entity Name: CONTRACTORS LIQUIDATION CENTER WHOLSALE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTRACTORS LIQUIDATION CENTER WHOLSALE INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Mar 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Mar 2024 (a year ago)
Document Number: P19000034658
FEI/EIN Number 83-4054064

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 5221 ST AUGUSTINE RD, JACKSONVILLE, FL, 32207, US
Address: 5343 NORMANDY BLVD, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CILI ALDION Treasurer 7062 SNOWY CANYON DRIVE, JACKSONVILLE, FL, 32256
CILI ALDION Secretary 7062 SNOWY CANYON DRIVE, JACKSONVILLE, FL, 32256
MARKU ROBERT Director 5299 ST AUGUSTINE RD, JACKSONVILLE, FL, 32207
CILI ALDION Agent 5221 ST AUGUSTINE RD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-03 5343 NORMANDY BLVD, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2024-09-03 5343 NORMANDY BLVD, JACKSONVILLE, FL 32205 -
AMENDMENT 2024-03-27 - -
REGISTERED AGENT NAME CHANGED 2024-03-22 CILI, ALDION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000331379 TERMINATED 1000000995123 DUVAL 2024-05-22 2044-05-29 $ 5,588.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000179455 TERMINATED 1000000985824 DUVAL 2024-03-25 2044-03-27 $ 90,581.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000179463 TERMINATED 1000000985826 DUVAL 2024-03-25 2044-03-27 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000522312 TERMINATED 1000000903554 DUVAL 2021-10-08 2041-10-13 $ 3,904.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000325872 TERMINATED 1000000892615 DUVAL 2021-06-28 2041-06-30 $ 13,493.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-02-06
Amendment 2024-03-27
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-11
Domestic Profit 2019-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State