Entity Name: | LIBERTY INTERNATIONAL HOLDING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LIBERTY INTERNATIONAL HOLDING CORPORATION 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: | 12 Jun 1997 (28 years ago) |
Date of dissolution: | 18 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Mar 2021 (4 years ago) |
Document Number: | P97000051834 |
FEI/EIN Number |
650759512
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1732 1st Ave., Suite 25955, New York, NY, 10128, US |
Mail Address: | 1732 1st Ave., Suite 25955, New York, NY, 10128, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lovatt David | Chief Executive Officer | 1732 1st Ave., New York, NY, 10128 |
Armenta Leonard K | President | 1732 1st Ave., New York, NY, 10128 |
REGISTERED AGENT INC | Agent | 7901 4TH ST N, ST PETERSBURG, FL, 33702 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-18 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-26 | 1732 1st Ave., Suite 25955, New York, NY 10128 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-26 | 1732 1st Ave., Suite 25955, New York, NY 10128 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-22 | 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-22 | REGISTERED AGENT INC | - |
REINSTATEMENT | 2021-01-22 | - | - |
AMENDMENT | 2021-01-11 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2014-01-09 | - | - |
AMENDMENT | 2013-02-14 | - | - |
AMENDMENT | 2012-11-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001156826 | ACTIVE | 1000000640840 | PALM BEACH | 2014-09-10 | 2034-12-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14000891407 | LAPSED | CACE13019987(18) | BROWARD COUNTY COURT | 2014-08-20 | 2019-09-02 | $3,009,000.00 | STEVEN C. EHLERS, TRUSTEE OF THE STEVEN C. EHLERS REVOC, 2046 550TH STREET, NEWELL, IOWA 50568 |
J14000747625 | LAPSED | 13-022302 CACE (05) | 17TH JUD. CIR., BROWARD CO. FL | 2014-05-30 | 2019-06-18 | $363,998.50 | RONALD JAMES ROBERTS, 724 CUSHING STREET, HINGHAM, MA 02043 |
J13001103838 | ACTIVE | 1000000497267 | PALM BEACH | 2013-05-08 | 2033-06-12 | $ 360.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12001087785 | ACTIVE | 1000000358422 | PALM BEACH | 2012-11-14 | 2032-12-28 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000551500 | ACTIVE | 1000000265860 | PALM BEACH | 2012-07-24 | 2032-08-15 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-18 |
AMENDED ANNUAL REPORT | 2021-01-26 |
Reinstatement | 2021-01-22 |
Amendment | 2021-01-11 |
Admin. Diss. for Reg. Agent | 2014-01-09 |
AMENDED ANNUAL REPORT | 2013-11-07 |
AMENDED ANNUAL REPORT | 2013-11-06 |
Reg. Agent Resignation | 2013-08-21 |
AMENDED ANNUAL REPORT | 2013-07-10 |
AMENDED ANNUAL REPORT | 2013-05-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State