Search icon

LIEGE HOLDING, INC. - Florida Company Profile

Company Details

Entity Name: LIEGE HOLDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIEGE HOLDING, 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: 22 Mar 1999 (26 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P99000028245
FEI/EIN Number 650910698

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

Address: 38 HARTMAN HILL RD, HUNTINGTON, NY, 11743
Mail Address: 38 HARTMAN HILL RD., HUNTINGTON, NY, 11743
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELIUS RICHARD President 38 HARTMAN HILL RD, HUNTINTON, NY, 11743
BRISTOL LINDA Agent C/O RICHARD MELIUS, HOLIDAY, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2011-01-03 38 HARTMAN HILL RD, HUNTINGTON, NY 11743 -
REINSTATEMENT 2011-01-03 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-03 C/O RICHARD MELIUS, 6149 STAUTON DR., HOLIDAY, FL 34609 -
REGISTERED AGENT NAME CHANGED 2011-01-03 BRISTOL, LINDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-10 38 HARTMAN HILL RD, HUNTINGTON, NY 11743 -
CANCEL ADM DISS/REV 2005-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 1999-12-13 - -

Documents

Name Date
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-01-17
REINSTATEMENT 2011-01-03

Date of last update: 02 May 2025

Sources: Florida Department of State