Entity Name: | LIQUID SHAPES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LIQUID SHAPES 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: | 02 Apr 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P04000056718 |
FEI/EIN Number |
510526411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3652 MCLEAN AVENUE, ROCKLEDGE, FL, 32955, US |
Address: | 3652 McLean ave, ROCKLEDGE, FL, 32955, US |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNDINE STEVEN J | President | 3652 MCLEAN AVENUE, ROCKLEDGE, FL, 32955 |
MUNDINE STEVEN J | Vice President | 3652 MCLEAN AVENUE, ROCKLEDGE, FL, 32955 |
ADAMS ROBERT H | Director | 6155 CORSICA BLVD., COCOA, FL, 32927 |
BIERMAN THOMAS M | Director | 961 S. BREVARD AVENUE, COCOA BEACH, FL, 32931 |
MUNDINE STEVEN J | Agent | 3652 MCLEAN AVENUE, ROCKLEDGE, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-08 | 3652 McLean ave, ROCKLEDGE, FL 32955 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-02-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-10 | MUNDINE, STEVEN J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2010-08-09 | 3652 McLean ave, ROCKLEDGE, FL 32955 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-08-11 | 3652 MCLEAN AVENUE, ROCKLEDGE, FL 32955 | - |
Name | Date |
---|---|
REINSTATEMENT | 2015-02-10 |
ANNUAL REPORT | 2013-07-15 |
ANNUAL REPORT | 2012-06-12 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-08-09 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-09-22 |
Off/Dir Resignation | 2008-09-12 |
ANNUAL REPORT | 2008-07-07 |
ANNUAL REPORT | 2007-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State