Search icon

OFFICE LIQUIDATORS, INC. - Florida Company Profile

Company Details

Entity Name: OFFICE LIQUIDATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OFFICE 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: 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: 15 May 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P96000041419
FEI/EIN Number 650662178

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

Address: 649 S. TAMIAMI TRAIL, #104, VENICE, FL, 34285
Mail Address: 251 FENWICK DR., #5, VENICE, FL, 34292
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWE DONALD S President 2517 LAMPLIGHTER DRIVE, NEW PORT RICHEY, FL, 34655
HOWE LINDA R Vice President 649 S. TAMIAMI TRAIL # 104, VENICE, FL, 34285
HOWE DONALD S Agent 251 FENWICK DR., VENICE, FL, 34292

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-15 649 S. TAMIAMI TRAIL, #104, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2004-02-04 649 S. TAMIAMI TRAIL, #104, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-04 251 FENWICK DR., #5, VENICE, FL 34292 -

Documents

Name Date
ANNUAL REPORT 2005-07-15
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-02-04
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-03-03
ANNUAL REPORT 1997-08-01
DOCUMENTS PRIOR TO 1997 1996-05-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State