Search icon

LIBERTY JOURNAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LIBERTY JOURNAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Feb 1981 (45 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: F18564
FEI/EIN Number 592069035
Address: 11493 NW SUMMERS ROAD, BRISTOL, FL, 32321, US
Mail Address: P.O. BOX 536, BRISTOL, FL, 32321, US
ZIP code: 32321
City: Bristol
County: Liberty
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EUBANKS JOHNNY B Director 11493 NW SUMMERS ROAD, BRISTOL, FL, 32321
EUBANKS JOHNNY B President 11493 NW SUMMERS ROAD, BRISTOL, FL, 32321
EUBANKS JOHNNY B Secretary 11493 NW SUMMERS ROAD, BRISTOL, FL, 32321
EUBANKS JOHNNY B Treasurer 11493 NW SUMMERS ROAD, BRISTOL, FL, 32321
EUBANKS TERESA M Director 11493 NW SUMMERS ROAD, BRISTOL, FL, 32321
EUBANKS TERESA M President 11493 NW SUMMERS ROAD, BRISTOL, FL, 32321
EUBANKS TERESA M Secretary 11493 NW SUMMERS ROAD, BRISTOL, FL, 32321
EUBANKS TERESA M Treasurer 11493 NW SUMMERS ROAD, BRISTOL, FL, 32321
EUBANKS SILAS R Agent 182 W ROSEHILL DRIVE, TALLAHASSEE, FL, 32312

Unique Entity ID

CAGE Code:
1TDP2
UEI Expiration Date:
2020-07-14

Business Information

Doing Business As:
THE CALHOUN-LIBERTY JOURNAL
Activation Date:
2019-07-15
Initial Registration Date:
2002-03-07

Commercial and government entity program

CAGE number:
1TDP2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-17
CAGE Expiration:
2024-07-16

Contact Information

POC:
JOHNNY B. EUBANKS

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2012-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-08 11493 NW SUMMERS ROAD, BRISTOL, FL 32321 -
REGISTERED AGENT ADDRESS CHANGED 2012-11-08 182 W ROSEHILL DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2003-01-10 EUBANKS, SILAS R -
CHANGE OF MAILING ADDRESS 1995-01-18 11493 NW SUMMERS ROAD, BRISTOL, FL 32321 -

Documents

Name Date
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-07

USAspending Awards / Contracts

Procurement Instrument Identifier:
12428318P0004
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
540.00
Base And Exercised Options Value:
540.00
Base And All Options Value:
540.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2018-02-28
Description:
IGF::OT::IGF: FURNISH ALL OF THE NECESSARY EQUIPMENT, MATERIALS, SUPPLIES, TOOLS, LABOR, TRANSPORTATION, SUPERVISION AND OTHER MISCELLANEOUS WORK NECESSARY TO PROVIDE LEGAL NOTICE OF DECISIONS FOR MULTIPLE ANALYSIS AREAS ON THE APALACHICOLA NATIONAL FOREST, LIBERTY COUNTY, FL.
Naics Code:
511110: NEWSPAPER PUBLISHERS
Product Or Service Code:
7630: NEWSPAPERS AND PERIODICALS
Procurement Instrument Identifier:
HSFE0405P4938
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2005-09-28
Description:
FINAL CLOSEOUT
Naics Code:
517910: OTHER TELECOMMUNICATIONS
Product Or Service Code:
R426: SUPPORT- PROFESSIONAL: COMMUNICATIONS

USAspending Awards / Financial Assistance

Date:
2021-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27200.00
Total Face Value Of Loan:
27200.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21146.00
Total Face Value Of Loan:
21146.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21146.00
Total Face Value Of Loan:
21146.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$21,146
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,146
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,327.5
Servicing Lender:
PeoplesSouth Bank
Use of Proceeds:
Payroll: $21,146
Jobs Reported:
8
Initial Approval Amount:
$27,200
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,451.6
Servicing Lender:
PeoplesSouth Bank
Use of Proceeds:
Payroll: $27,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State