Entity Name: | LIQUID ENGINEERING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 Oct 2005 (19 years ago) |
Date of dissolution: | 05 Jul 2024 (7 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Jul 2024 (7 months ago) |
Document Number: | F05000006327 |
FEI/EIN Number | 93-1108709 |
Address: | 418 North 13th Street, Billings, MT, 59101, US |
Mail Address: | P O BOX 80230, BILLINGS, MT, 59108 |
Place of Formation: | MONTANA |
Name | Role | Address |
---|---|---|
Berkert Tom | Director | P O Box 913, Henderson, KY, 42419 |
Johnston Ben | Director | 1 Watertank Place, Henderson, KY, 42420 |
Name | Role | Address |
---|---|---|
Campbell Chad | Officer | 418 North 13th Street, Billings, MT, 59101 |
Name | Role | Address |
---|---|---|
Campbell Chad | Vice President | 418 North 13th Street, Billings, MT, 59101 |
Name | Role | Address |
---|---|---|
Johnston Ben | Chairman | 1 Watertank Place, Henderson, KY, 42420 |
Name | Role | Address |
---|---|---|
Berkert Tom | Secretary | P O Box 913, Henderson, KY, 42419 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-07-05 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-07-05 | 418 North 13th Street, Billings, MT 59101 | No data |
REGISTERED AGENT CHANGED | 2024-07-05 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-15 | 418 North 13th Street, Billings, MT 59101 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2024-07-05 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State