Entity Name: | NORTHERN LIQUIDATION CORP. |
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: | 16 May 1989 (36 years ago) |
Date of dissolution: | 26 Sep 1997 (28 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (28 years ago) |
Document Number: | P24359 |
FEI/EIN Number |
382108915
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1902 NORTHWOOD, P.O. BOX 1618, TROY, MI, 48099 |
Mail Address: | 1902 NORTHWOOD, P.O. BOX 1618, TROY, MI, 48099 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
STAMBERSKY RONALD L | Vice President | 1902 NORTHWOOD, TROY, MI |
UPSHAW ROBERT | Agent | 6375 HARNEY RD, TAMPA, FL, 33610 |
NAST, GLEN M. | President | 1902 NORTHWOOD, TROY, MI |
NAST, GLEN M. | Director | 1902 NORTHWOOD, TROY, MI |
BIEDERMAN, WAYNE A. | Vice President | 1902 NORTHWOOD, TROY, MI |
BIEDERMAN, WAYNE A. | Director | 1902 NORTHWOOD, TROY, MI |
BRZUSTEWICZ, ROBERT H. | SDC | 1902 NORTHWOOD, TROY, MI |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
NAME CHANGE AMENDMENT | 1996-03-27 | NORTHERN LIQUIDATION CORP. | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-03-17 | 1902 NORTHWOOD, P.O. BOX 1618, TROY, MI 48099 | - |
CHANGE OF MAILING ADDRESS | 1992-03-17 | 1902 NORTHWOOD, P.O. BOX 1618, TROY, MI 48099 | - |
REGISTERED AGENT NAME CHANGED | 1990-07-09 | UPSHAW, ROBERT | - |
REGISTERED AGENT ADDRESS CHANGED | 1990-07-09 | 6375 HARNEY RD, TAMPA, FL 33610 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1996-08-12 |
ANNUAL REPORT | 1995-04-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State