Search icon

LIBERTY PROPERTIES GROUP, INC. - Florida Company Profile

Company Details

Entity Name: LIBERTY PROPERTIES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Feb 1987 (38 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P13344
FEI/EIN Number 570836136

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

Address: 135 SOUTH MAIN STREET, GREENVILLE, SC, 29601
Mail Address: PO BOX 502, GREENVILLE, SC, 29602-0502, US
Place of Formation: SOUTH CAROLINA

Key Officers & Management

Name Role Address
HIPP HAYNE President 135 SOUTH MAIN STREET, GREENVILLE, SC, 29601
NORWOOD JOHATHAN W Trustee 135 SOUTH MAIN STREET, GREENVILLE, SC, 29601
NORWOOD JOHATHAN W Chairman 135 SOUTH MAIN STREET, GREENVILLE, SC, 29601
WILLIAMS MARTHA G Director 135 SOUTH MAIN STREET, GREENVILLE, SC, 29601
HIPP HAYNE Director 135 SOUTH MAIN STREET, GREENVILLE, SC, 29601
WILLIAMS MARTHA G Secretary 135 SOUTH MAIN STREET, GREENVILLE, SC, 29601
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-07-22 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2004-07-22 CT CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2002-12-09 135 SOUTH MAIN STREET, GREENVILLE, SC 29601 -
REINSTATEMENT 2002-12-09 - -
CHANGE OF MAILING ADDRESS 2002-12-09 135 SOUTH MAIN STREET, GREENVILLE, SC 29601 -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-07-22
ANNUAL REPORT 2003-05-05
REINSTATEMENT 2002-12-09
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-08-08
ANNUAL REPORT 1999-07-22
ANNUAL REPORT 1998-10-16
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State