Search icon

LIQUID FEATURES, CORP. - Florida Company Profile

Company Details

Entity Name: LIQUID FEATURES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIQUID FEATURES, CORP. 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: 29 Dec 1988 (36 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: K54487
FEI/EIN Number 650131933

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

Address: 100 GRINNELL ST., KEY WEST, FL, 33040, US
Mail Address: P. O. BOX 4031, KEY WEST, FL, 33041, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR TIM President 1420 ANGELA, KEY WEST, FL
TAYLOR TIM Secretary 1420 ANGELA, KEY WEST, FL
TAYLOR TIM Treasurer 1420 ANGELA, KEY WEST, FL
TAYLOR TIM Agent 1420 ANGELA, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-04 100 GRINNELL ST., KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 1995-04-04 TAYLOR, TIM -
REGISTERED AGENT ADDRESS CHANGED 1995-04-04 1420 ANGELA, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 1995-04-04 100 GRINNELL ST., KEY WEST, FL 33040 -
REINSTATEMENT 1994-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 1995-04-04

Date of last update: 03 May 2025

Sources: Florida Department of State