Search icon

LIBERTY GENERAL SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: LIBERTY GENERAL SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIBERTY GENERAL SERVICES 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: 17 Sep 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000076323
FEI/EIN Number 273490499

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

Address: 116 LAKE MONTEREY CIRCLE, BOYNTON BEACH, FL, 33426, US
Mail Address: 116 LAKE MONTEREY CIRCLE, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LIMA ABNER C President 116 LAKE MONTEREY CIRCLE, BOYNTON BEACH, FL, 33426
DE LIMA ABNER C Agent 116 LAKE MONTEREY CIRCLE, BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000025826 LIBERTY PAINTING EXPIRED 2012-03-14 2017-12-31 - 116 LAKE MONTEREY CIR, BOYNTON BEACH, FL, 33426
G12000022075 LIBERTY PAINTING EXPIRED 2012-03-04 2017-12-31 - 116 LAKE MONTEREY CIR, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-03-16
Domestic Profit 2010-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State