Search icon

LIQUID SHOP, INC.

Company Details

Entity Name: LIQUID SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Oct 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Dec 2009 (15 years ago)
Document Number: P08000089843
FEI/EIN Number 263477794
Address: 2710 Del Prado Blvd S #2-128, CAPE CORAL, FL, 33904, US
Mail Address: 2710 Del Prado Blvd S #2-128, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Costa Frank jJr. Agent 1059 N.E. Pine Island Road, CAPE CORAL, FL, 33909

President

Name Role Address
COSTA FRANK J President 2710 DEL PRADO BLVD S, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000116872 CORAL SKY MUSIC ACTIVE 2016-10-27 2026-12-31 No data 2710 DEL PRADO BLVD S #2-128, CAPE CORAL, FL, 33904
G08282900320 LIQUID MUSICAL INSTRUMENTS EXPIRED 2008-10-08 2013-12-31 No data 488 NE 4TH AVE, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-14 2710 Del Prado Blvd S #2-128, CAPE CORAL, FL 33904 No data
CHANGE OF MAILING ADDRESS 2024-10-14 2710 Del Prado Blvd S #2-128, CAPE CORAL, FL 33904 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 1059 N.E. Pine Island Road, STE 3, CAPE CORAL, FL 33909 No data
REGISTERED AGENT NAME CHANGED 2014-04-23 Costa, Frank j, Jr. No data
AMENDMENT 2009-12-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State