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 |
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 |
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 | - | - |
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