Entity Name: | LIBERTY CARTRIDGE SOURCE,INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LIBERTY CARTRIDGE SOURCE,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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Oct 2006 (19 years ago) |
Document Number: | P06000135028 |
FEI/EIN Number |
205763077
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4260 DOW RD., SUITE #403, MELBOURNE, FL, 32934 |
Mail Address: | 4260 DOW RD., SUITE # 403, MELBOURNE, FL, 32934 |
ZIP code: | 32934 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHARIE LISA A | President | 4260 DOW RD. SUITE #403, MELBOURNE, FL, 32934 |
SHARIE ALEXANDER T | Vice President | 4260 DOW RD. SUITE #403, MELBOURNE, FL, 32934 |
SHARIE LISA A | Agent | 1630 SomberAve, PALM BAY, FL, 32909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 1630 SomberAve, PALM BAY, FL 32909 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-29 | 4260 DOW RD., SUITE #403, MELBOURNE, FL 32934 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001075895 | TERMINATED | 1000000515073 | BREVARD | 2013-05-30 | 2033-06-07 | $ 764.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J12001053993 | TERMINATED | 1000000437176 | BREVARD | 2012-12-12 | 2032-12-19 | $ 473.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J09001067296 | TERMINATED | 1000000114355 | 5919 8666 | 2009-03-20 | 2029-04-01 | $ 951.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J09000701283 | TERMINATED | 1000000109435 | 5912 1690 | 2009-02-11 | 2029-02-18 | $ 2,752.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J07000360829 | TERMINATED | 1000000063636 | 5820 3214 | 2007-10-23 | 2027-11-07 | $ 1,084.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-05-16 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State