Search icon

LIEBERT FIELD SERVICES, INC.

Company Details

Entity Name: LIEBERT FIELD SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Jul 1999 (26 years ago)
Date of dissolution: 05 May 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 May 2022 (3 years ago)
Document Number: F99000003803
FEI/EIN Number 43-1811447
Address: 610 Executive Campus Drive, Westerville, OH, 43082, US
Mail Address: 1050 DEARBORN DR, COLUMBUS, OH, 43085
Place of Formation: DELAWARE

Director

Name Role Address
Johnson Robert Joseph Director 610 Executive Campus Drive, Westerville, OH, 43082
Fallon David J Director 610 Executive Campus Drive, Westerville, OH, 43082
Wolfe Robert Matthew Director 610 Executive Campus Drive, Westerville, OH, 43082

President

Name Role Address
Johnson Robert Joseph President 610 Executive Campus Drive, Westerville, OH, 43082

Treasurer

Name Role Address
Fallon David J Treasurer 610 Executive Campus Drive, Westerville, OH, 43082

Secretary

Name Role Address
Wolfe Robert Matthew Secretary 610 Executive Campus Drive, Westerville, OH, 43082

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-05-05 No data No data
CHANGE OF MAILING ADDRESS 2022-05-05 610 Executive Campus Drive, Westerville, OH 43082 No data
REGISTERED AGENT CHANGED 2022-05-05 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 610 Executive Campus Drive, Westerville, OH 43082 No data

Documents

Name Date
WITHDRAWAL 2022-05-05
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-24
AMENDED ANNUAL REPORT 2020-10-22
ANNUAL REPORT 2020-07-10
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State