Search icon

SPRINGS LIQUIDATORS, INC.

Company Details

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

Agent

Name Role Address
GRADY THOMAS R Agent 720 FIFTH AVE SOUTH, NAPLES, FL, 34102

President

Name Role Address
GRADY THOMAS R President 720 5TH AVE S. #200, NAPLES, FL, 34102

Vice President

Name Role Address
GRADY ANN G Vice President 720 5TH AVE S. #200, NAPLES, FL, 34102

Events

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

Documents

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