Search icon

FLORIDA LIFE SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA LIFE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA LIFE SYSTEMS, 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: 30 Jul 1975 (50 years ago)
Document Number: 481468
FEI/EIN Number 591605179

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

Address: 2632 NW 43RD STR, Unit # 5114, GAINESVILLE, FL, 32606, US
Mail Address: 2632 NW 43RD STR, Unit # 5114, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHADOW ECKHARD President 8751 SW 46TH LANE, GAINESVILLE, FL, 32608
SCHADOW ECKHARD Director 8751 SW 46TH LANE, GAINESVILLE, FL, 32608
SCHADOW ECKHARD Treasurer 8751 SW 46TH LANE, GAINESVILLE, FL, 32608
SCHADOW ECKHARD Agent 8751 SW 46TH LANE, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 2632 NW 43RD STR, Unit # 5114, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2014-04-24 2632 NW 43RD STR, Unit # 5114, GAINESVILLE, FL 32606 -
REGISTERED AGENT NAME CHANGED 2005-05-25 SCHADOW, ECKHARD -
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 8751 SW 46TH LANE, GAINESVILLE, FL 32608 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State