Search icon

LIQUIDMOBILITY CONSULTING CORP

Company Details

Entity Name: LIQUIDMOBILITY CONSULTING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 May 2019 (6 years ago)
Document Number: P19000044781
FEI/EIN Number 84-2019436
Address: 1862 Center St., Jupiter, FL, 33458, US
Mail Address: 1862 Center St., Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CONWAY CHARLES A Agent 1862 Center St., Jupiter, FL, 33458

President

Name Role Address
Conway Charles A President 1862 Center St., Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-15 1862 Center St., Jupiter, FL 33458 No data
CHANGE OF MAILING ADDRESS 2020-09-15 1862 Center St., Jupiter, FL 33458 No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-15 1862 Center St., Jupiter, FL 33458 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000754711 (No Image Available) ACTIVE 1000001018887 PALM BEACH 2024-11-06 2034-11-27 $ 533.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J24000754711 ACTIVE 1000001018887 PALM BEACH 2024-11-06 2034-11-27 $ 533.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J22000252207 ACTIVE 1000000921737 PALM BEACH 2022-04-29 2032-05-25 $ 1,103.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-11
AMENDED ANNUAL REPORT 2021-08-23
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-09-15
Domestic Profit 2019-05-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State