Entity Name: | SPRINGS LIQUIDATORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPRINGS LIQUIDATORS, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 720 5TH AVE S. #200, NAPLES, FL, 34102 |
GRADY ANN G | Vice President | 720 5TH AVE S. #200, NAPLES, FL, 34102 |
GRADY THOMAS R | Agent | 720 FIFTH AVE SOUTH, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2013-03-07 | SPRINGS LIQUIDATORS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-23 | 720 FIFTH AVE SOUTH, SUITE 200, NAPLES, FL 34102 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-23 | 720 FIFTH AVE SOUTH, STE 200, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2005-03-04 | 720 FIFTH AVE SOUTH, SUITE 200, NAPLES, FL 34102 | - |
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 Apr 2025
Sources: Florida Department of State