Search icon

LIQUID TRANSFER TERMINALS; OHIO, INC. - Florida Company Profile

Company Details

Entity Name: LIQUID TRANSFER TERMINALS; OHIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIQUID TRANSFER TERMINALS; OHIO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Aug 1991 (34 years ago)
Document Number: S72054
FEI/EIN Number 593079932

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

Address: 1921 WOODMERE DR, JACKSONVILLE, FL, 32210
Mail Address: 1921 WOODMERE DR, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKENZIE, T. L., JR. President 1921 WOODMERE DR, JACKSONVILLE, FL, 32210
MCKENZIE, T. L., JR. Director 1921 WOODMERE DR, JACKSONVILLE, FL, 32210
MCKENZIE, GRETCHEN W. Director 1921 WOODMERE DR, JACKSONVILLE, FL, 32210
MCKENZIE, GRETCHEN W. Vice President 1921 WOODMERE DR, JACKSONVILLE, FL, 32210
MCKENZIE, GRETCHEN W. Treasurer 1921 WOODMERE DR, JACKSONVILLE, FL, 32210
HIEB E. ALLEN J Agent 1301 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-16 HIEB, E. ALLEN JR. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 1301 RIVERPLACE BLVD, SUITE 1500, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 1999-08-02 1921 WOODMERE DR, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 1999-08-02 1921 WOODMERE DR, JACKSONVILLE, FL 32210 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State