Search icon

LIVABLE STREETS, INC. - Florida Company Profile

Company Details

Entity Name: LIVABLE STREETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIVABLE STREETS, INC. 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: 07 Oct 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02000108252
FEI/EIN Number 412062954

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

Address: 116 NEW MONTGOMERY STREET, SUITE 500, SAN FRANCISCO, CA, 94105
Mail Address: 116 NEW MONTGOMERY STREET, SUITE 500, SAN FRANCISCO, CA, 94105
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOULE MICHAEL M President 1426 HARBOUR WALK ROAD, TAMPA, FL, 33602
MOULE MICHAEL M Director 1426 HARBOUR WALK ROAD, TAMPA, FL, 33602
MOULE MICHAEL M Secretary 1426 HARBOUR WALK ROAD, TAMPA, FL, 33602
MOULE MICHAEL M Treasurer 1426 HARBOUR WALK ROAD, TAMPA, FL, 33602
HILL JENNIFER J Vice President 146 LOWER TERRACE, SAN FRANCISCO, CA, 94114
HILL JENNIFER J Director 146 LOWER TERRACE, SAN FRANCISCO, CA, 94114
MOULE MICHAEL M Agent 1426 HARBOUR WALK ROAD, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-06 116 NEW MONTGOMERY STREET, SUITE 500, SAN FRANCISCO, CA 94105 -
CHANGE OF MAILING ADDRESS 2011-10-06 116 NEW MONTGOMERY STREET, SUITE 500, SAN FRANCISCO, CA 94105 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2012-04-16
REINSTATEMENT 2011-10-06
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-01
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State