Search icon

LIBERTY CUSTOM BALLISTICS, INC. - Florida Company Profile

Company Details

Entity Name: LIBERTY CUSTOM BALLISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIBERTY CUSTOM BALLISTICS, 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: 21 Feb 2013 (12 years ago)
Date of dissolution: 30 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Aug 2021 (4 years ago)
Document Number: P13000017121
FEI/EIN Number 46-2096702

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

Address: 15113 REEF DRIVE NORTH, JACKSONVILLE, FL, 32226, US
Mail Address: 15113 REEF DRIVE NORTH, JACKSONVILLE, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN DEREK President 15113 REEF DRIVE NORTH, JACKSONVILLE, FL, 32226
GREEN DEREK Director 15113 REEF DRIVE NORTH, JACKSONVILLE, FL, 32226
GREEN TIFFANY L Secretary 15113 REEF DRIVE NORTH, JACKSONVILLE, FL, 32226
GREEN TIFFANY L Treasurer 15113 REEF DRIVE NORTH, JACKSONVILLE, FL, 32226
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2021-08-30 - -

Documents

Name Date
Reg. Agent Resignation 2021-11-02
VOLUNTARY DISSOLUTION 2021-08-30
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State