Search icon

LIVE1S CORP. - Florida Company Profile

Company Details

Entity Name: LIVE1S CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIVE1S CORP. 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: 06 Jul 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P10000055716
FEI/EIN Number 272991810

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

Address: 1024 Azalea Rd, DELRAY BEACH, FL, 33483, US
Mail Address: 1024 Azalea Rd, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACE GIULIA President 1024 Azalea Rd, DELRAY BEACH, FL, 33483
PACE GIULIA Vice President 1024 Azalea Rd, DELRAY BEACH, FL, 33483
PACE GIULIA Secretary 1024 Azalea Rd, DELRAY BEACH, FL, 33483
PACE GIULIA Treasurer 1024 Azalea Rd, DELRAY BEACH, FL, 33483
PACE GIULIA Director 1024 Azalea Rd, DELRAY BEACH, FL, 33483
PACE GIULIA Agent 1024 Azalea Rd, DELRAY BEACH, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000110800 FAB SUNWEAR EXPIRED 2012-11-12 2017-12-31 - 1730 SOUTH FEDERAL HWY, SUITE 388, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-14 1024 Azalea Rd, DELRAY BEACH, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-14 1024 Azalea Rd, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2018-08-14 1024 Azalea Rd, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2016-10-24 PACE, GIULIA -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2012-11-15 - -

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-09-07
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-08-14
ANNUAL REPORT 2017-04-23
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-15
Amendment 2012-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State