Search icon

LIZ HERMAN, INC. - Florida Company Profile

Company Details

Entity Name: LIZ HERMAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIZ HERMAN, 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: 24 Feb 1992 (33 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: V16426
FEI/EIN Number 593114884

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

Address: LIZ HERMAN INC, 2091 DOBBS ROAD, SAINT AUGUSTINE, FL, 32086, US
Mail Address: LIZ HERMAN INC, 2091 DOBBS ROAD, SAINT AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERMAN, F E Director 147 PARK DR, SATSUMA, FL, 32189
HERMAN, F E President 147 PARK DR, SATSUMA, FL, 32189
HERMAN, F.E. Agent 147 PARK DR, SATSUMA, FL, 32189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-27 LIZ HERMAN INC, 2091 DOBBS ROAD, SAINT AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2001-03-27 LIZ HERMAN INC, 2091 DOBBS ROAD, SAINT AUGUSTINE, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-09 147 PARK DR, SATSUMA, FL 32189 -

Documents

Name Date
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-04-05
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-03-18
ANNUAL REPORT 1997-03-18
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State