Search icon

LIQUID DIET, INC. - Florida Company Profile

Company Details

Entity Name: LIQUID DIET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIQUID DIET, 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: 24 Oct 2011 (13 years ago)
Date of dissolution: 18 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2019 (5 years ago)
Document Number: P11000092481
FEI/EIN Number 453965461

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

Address: 1140 NE 7th Ave, FORT LAUDERDALE, FL, 33304, US
Mail Address: 1140 NE 7th Ave, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORNBROUGH BRADLEY G President 1140 NE 7th Ave, FORT LAUDERDALE, FL, 33304
THORNBROUGH BRADLEY G Agent 1140 NE 7th Ave, FORT LAUDERDALE, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000109789 SEA STINGER EXPIRED 2015-10-28 2020-12-31 - 206 SW 15TH STREET, FORT LAUDERDALE, FL, 33315
G14000012480 BAHAMAS SPEARFISHING EXPEDITIONS EXPIRED 2014-02-04 2019-12-31 - 319 SW 11TH ST, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-18 - -
REINSTATEMENT 2017-12-06 - -
REGISTERED AGENT NAME CHANGED 2017-12-06 THORNBROUGH, BRADLEY G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 1140 NE 7th Ave, Suite 6, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2016-04-29 1140 NE 7th Ave, Suite 6, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 1140 NE 7th Ave, Suite 6, FORT LAUDERDALE, FL 33304 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-12-06
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-10-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State