Search icon

LIBERTY COMMERCIAL HEALTH SERVICES, INC.

Company Details

Entity Name: LIBERTY COMMERCIAL HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Apr 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: F03000001938
FEI/EIN Number 320070289
Address: 10400 S. U.S. HIGHWAY 1, STE 400, PORT ST. LUCIE, FL, 34952
Mail Address: 10400 S. U.S. HIGHWAY 1, STE 400, PORT ST. LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
JONES KEITH President 10400 S. U.S. HIGHWAY 1, STE 400, PORT ST. LUCIE, FL, 34952

Director

Name Role Address
JONES KEITH Director 10400 S. U.S. HIGHWAY 1, STE 400, PORT ST. LUCIE, FL, 34952

Vice President

Name Role Address
MARINO LORI B Vice President 10400 S. U.S. HIGHWAY 1, STE 400, PORT ST. LUCIE, FL, 34952

Senior Vice President

Name Role Address
GAYLORD PETER Senior Vice President 10400 S. U.S. HIGHWAY 1, STE 400, PORT ST. LUCIE, FL, 34952

Treasurer

Name Role Address
GAYLORD PETER Treasurer 10400 S. U.S. HIGHWAY 1, STE 400, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 10400 S. U.S. HIGHWAY 1, STE 400, PORT ST. LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2010-04-23 10400 S. U.S. HIGHWAY 1, STE 400, PORT ST. LUCIE, FL 34952 No data

Documents

Name Date
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-08-19
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-04-27
Foreign Profit 2003-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State