Search icon

ESTATE LIQUIDATION, INC. - Florida Company Profile

Company Details

Entity Name: ESTATE LIQUIDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESTATE LIQUIDATION, 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: 19 Sep 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P96000078396
FEI/EIN Number 650713453

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

Address: 1614 S. PINE HWY, #13, HOLLYWOOD, FL, 33020
Mail Address: 7601 VENETIAN ST, SUITE # P, MIRAMAR, FL, 33023, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPPOLINO ANTHONY LOUIS President 7601 VENETIAN ST, APT D, MIRAMAR, FL, 33023
CAPPOLINO ANTHONY LOUIS Agent 7601 VENETIAN ST #D, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-16 1614 S. PINE HWY, #13, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2007-07-16 1614 S. PINE HWY, #13, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-14 7601 VENETIAN ST #D, MIRAMAR, FL 33023 -
REGISTERED AGENT NAME CHANGED 2002-03-25 CAPPOLINO, ANTHONY LOUIS -

Documents

Name Date
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-07-16
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-02-18
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-07-15

Date of last update: 02 May 2025

Sources: Florida Department of State