Search icon

11 LIBERTY, INC - Florida Company Profile

Company Details

Entity Name: 11 LIBERTY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

11 LIBERTY, 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: 15 May 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P07000058388
FEI/EIN Number 208724538

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

Address: 735 NE 19TH PLACE, UNIT 17, CAPE CORAL, FL, 33909
Mail Address: 735 NE 19TH PLACE, UNIT 17, CAPE CORAL, FL, 33909
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSTEIN THEODORE President 203 SE 37TH LANE, CAPE CORAL, FL, 33909
GOLDSTEIN THEODORE Director 203 SE 37TH LANE, CAPE CORAL, FL, 33909
ZEIFF MICHAEL Vice President 1216 SE 21ST AVE, CAPE CORAL, FL, 33990
ZEIFF MICHAEL President 1216 SE 21ST AVE, CAPE CORAL, FL, 33990
ZEIFF MICHAEL Secretary 1216 SE 21ST AVE, CAPE CORAL, FL, 33990
ZEIFF MICHAEL Treasurer 1216 SE 21ST AVE, CAPE CORAL, FL, 33990
ZEIFF MICHAEL Director 1216 SE 21ST AVE, CAPE CORAL, FL, 33990
SWAN LAWRENCE Agent 709 CAPE CORAL PARKWAY WEST, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-01-18
Domestic Profit 2007-05-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State