Search icon

LIQUID ZOO, INC. - Florida Company Profile

Company Details

Entity Name: LIQUID ZOO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIQUID ZOO, 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: 30 Oct 1998 (26 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P98000092480
FEI/EIN Number 593539648

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

Address: 3691 ST ROAD 580, UNIT H, OLDSMAR, FL, 34677, US
Mail Address: 4201 S. ORANGE BLOSSOM TRL, ORLANDO, FL, 32839, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARRICK JEFFREY Agent 4201 S. ORANGE BLOSSOM TRL, ORLANDO, FL, 32839
THOMAS EDDIE President 4201 S ORANGE BLOSSON TRL, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-07-25 WARRICK, JEFFREY -
REGISTERED AGENT ADDRESS CHANGED 2016-07-25 4201 S. ORANGE BLOSSOM TRL, ORLANDO, FL 32839 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 3691 ST ROAD 580, UNIT H, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2011-03-16 3691 ST ROAD 580, UNIT H, OLDSMAR, FL 34677 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000622308 ACTIVE 1000000794563 ORANGE 2018-08-21 2038-09-05 $ 610.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000426743 TERMINATED 1000000462011 ORANGE 2013-02-06 2033-02-13 $ 589.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000076167 TERMINATED 1000000071898 9592 3525 2008-02-08 2028-03-05 $ 636.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2017-04-07
Reg. Agent Change 2016-07-25
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State