Entity Name: | SPRINGS LIQUIDATORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Jan 1995 (30 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Mar 2013 (12 years ago) |
Document Number: | P95000000627 |
FEI/EIN Number | 650561459 |
Address: | 720 FIFTH AVE SOUTH, SUITE 200, NAPLES, FL, 34102 |
Mail Address: | P O BOX 10, NAPLES, FL, 34106 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRADY THOMAS R | Agent | 720 FIFTH AVE SOUTH, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
GRADY THOMAS R | President | 720 5TH AVE S. #200, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
GRADY ANN G | Vice President | 720 5TH AVE S. #200, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2013-03-07 | SPRINGS LIQUIDATORS, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-23 | 720 FIFTH AVE SOUTH, SUITE 200, NAPLES, FL 34102 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-23 | 720 FIFTH AVE SOUTH, STE 200, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2005-03-04 | 720 FIFTH AVE SOUTH, SUITE 200, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State