Search icon

MAQ/LIFTON ACQUISITION CORP. - Florida Company Profile

Company Details

Entity Name: MAQ/LIFTON ACQUISITION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAQ/LIFTON ACQUISITION CORP. 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: 14 Nov 1990 (34 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: S12443
FEI/EIN Number 650228179

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

Address: CORPORATE ACCOUNTING, GREENVILLE, SC, 29601, US
Mail Address: 1873 S. BELLAIRE STREET, DENVER, CO, 80222-4300, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARRARD WILLIAM H JR Director ONE INSIGNIA FINANCIAL PLAZA, GREENVILLE, SC
JARRARD WILLIAM H JR President ONE INSIGNIA FINANCIAL PLAZA, GREENVILLE, SC
LEBEY DANIEL Vice President ONE INSIGNIA FINANCIAL PLAZA, GREENVILLE, SC
URETTA RONALD Vice President ONE INSIGNIA FINANCIAL PLAZA, GREENVILLE, SC
LONG MARTHA Chairman ONE INSIGNIA FINANCIAL PLAZA, GREENVILLE, SC
BUECHLER KELLY Assistant Secretary ONE INSIGNIA FINANCIAL PLAZA, GREENVILLE, SC
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1999-02-24 CORPORATE ACCOUNTING, GREENVILLE, SC 29601 -
REGISTERED AGENT ADDRESS CHANGED 1999-02-24 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 1999-02-24 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 1997-05-05 CORPORATE ACCOUNTING, GREENVILLE, SC 29601 -
AMENDED AND RESTATEDARTICLES 1994-10-13 - -
AMENDMENT 1991-06-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000934458 TERMINATED 1000000310757 LEON 2012-12-03 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Reg. Agent Change 1999-02-24
ANNUAL REPORT 1998-07-24
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-06-25
ANNUAL REPORT 1995-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State