Search icon

LIBERTY MEDIA GROUP, INC. - Florida Company Profile

Company Details

Entity Name: LIBERTY MEDIA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIBERTY MEDIA GROUP, INC. 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: 25 Jun 1998 (27 years ago)
Date of dissolution: 25 Oct 2002 (23 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 25 Oct 2002 (23 years ago)
Document Number: P98000056833
FEI/EIN Number 593530967

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

Address: 4517 GEORGE ROAD #200, TAMPA, FL, 33634
Mail Address: 4517 GEORGE ROAD #200, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON JAMES Director 4517 GEORGE ROAD #200, TAMPA, FL, 33634
NELSON ANNE Director 4517 GEORGE ROAD #200, TAMPA, FL, 33634
NELSON JAMES Agent 4517 GEORGE ROAD #200, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2002-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 2002-01-10 LIBERTY MEDIA GROUP, INC. -
CHANGE OF PRINCIPAL ADDRESS 2001-04-09 4517 GEORGE ROAD #200, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2001-04-09 4517 GEORGE ROAD #200, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-09 4517 GEORGE ROAD #200, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2000-01-26 NELSON, JAMES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000202947 LAPSED 03-CA-000870 HILLSBOROUGH CNTY CIRC CIV 13T 2003-06-03 2008-06-25 $515528.19 SUNTRUST BANK, C/O ALBERT E. MINTER, III, VP, 1777 MAIN STREET, SARASOTA, FL 34230
J03000030975 LAPSED 02-14766; ADV.02-845 U.S. BANKRUPTCY CRT/MID.DIST. 2002-12-23 2008-01-27 $98746.26 COLOR CONCEPTS PRINTING AND DESIGN COMPANY, 2602 TAMPA EAST BLVD., TAMPA, FL 33619
J02000474100 LAPSED 0000486383 12026 01269 2002-10-08 2022-12-04 $ 1,779.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL336191166

Documents

Name Date
Vol. Diss. of Inactive Corp. 2002-10-25
Off/Dir Resignation 2002-04-18
Name Change 2002-01-10
ANNUAL REPORT 2001-04-09
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-04-05
Domestic Profit 1998-06-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State