Search icon

LIBERTY 68 CORP - Florida Company Profile

Company Details

Entity Name: LIBERTY 68 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIBERTY 68 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: 01 Oct 2015 (9 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P15000081463
FEI/EIN Number 47-5218317

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

Address: 1225 NE 19TH CT, CAPE CORAL, FL, 33909, US
Mail Address: 1225 NE 19TH CT, CAPE CORAL, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN BINH T President 1225 NE 19TH CT, CAPE CORAL, FL, 33909
BO QUAN M Vice President 1225 NE 19TH CT, CAPE CORAL, FL, 33909
DO TUAN H Treasurer 1225 NE 19TH CT, CAPE CORAL, FL, 33909
NGUYEN DANIEL P Agent 10491 SIX MILE CYPRESS PKWY, FORT MYERS, FL, 33966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000101734 LIBERTY 68 CORP EXPIRED 2015-10-05 2020-12-31 - 1225 NE 19TH CT, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-12-07 - -

Documents

Name Date
ANNUAL REPORT 2016-05-01
Amendment 2015-12-07
Domestic Profit 2015-10-01
Off/Dir Resignation 2015-02-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State