Entity Name: | LIQUID CONCEPT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Oct 1998 (26 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P98000090349 |
FEI/EIN Number | 65-0875401 |
Address: | 10320 NW 55 STREET, SUNRISE, FL 33351 |
Mail Address: | 10320 NW 55 STREET, SUNRISE, FL 33351 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STUART, KEN | Agent | 10320 NW 55 STREET, SUNRISE, FL 33351 |
Name | Role | Address |
---|---|---|
STUART, KEN | Director | 10320 NW 55 STREET, SUNRISE, RL 33351 |
BRADLEY, ED | Director | 10320 NW 55 STREET, SUNRISE, RL 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-08 | 10320 NW 55 STREET, SUNRISE, FL 33351 | No data |
CHANGE OF MAILING ADDRESS | 2001-03-08 | 10320 NW 55 STREET, SUNRISE, FL 33351 | No data |
REGISTERED AGENT NAME CHANGED | 2001-03-08 | STUART, KEN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-03-08 | 10320 NW 55 STREET, SUNRISE, FL 33351 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-04-18 |
ANNUAL REPORT | 2002-05-16 |
ANNUAL REPORT | 2001-03-08 |
ANNUAL REPORT | 2000-09-29 |
ANNUAL REPORT | 1999-04-23 |
Domestic Profit | 1998-10-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State