Search icon

LIQUID SHAPES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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