Search icon

LIVINGSTON FINANCIAL CORP. - Florida Company Profile

Company Details

Entity Name: LIVINGSTON FINANCIAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIVINGSTON FINANCIAL 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: 22 Nov 1994 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000085226
FEI/EIN Number 593282257

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

Address: 209 THISTLE WOOD CIRCLE, LONGWOOD, FL, 32779
Mail Address: 209 THISTLE WOOD CIRCLE, LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENNINGS JEFFREY R President 690 ISLAND WAY # 411, CLEARWATER, FL, 34630
JENNINGS JEFFREY R Secretary 690 ISLAND WAY # 411, CLEARWATER, FL, 34630
JENNINGS JEFFREY R Treasurer 690 ISLAND WAY # 411, CLEARWATER, FL, 34630
JENNINGS JEFFREY Agent 690 ISLAND WAY # 411, CLEARWATER, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1995-05-01 JENNINGS, JEFFREY -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 690 ISLAND WAY # 411, CLEARWATER, FL 32301 -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State