Entity Name: | SCIENCE OF LIFE REACH OUT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 30 May 1975 (50 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | 732892 |
FEI/EIN Number |
591682447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1300 NW 15TH AVE, 7, BOCA RATON, FL, 33486 |
Mail Address: | 1300 NW 15TH AVE, 7, BOCA RATON, FL, 33486 |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALIN TAD S | President | 1300 NW 15TH AVE #7, BOCA RATON, FL, 33486 |
GALIN TAD S | Director | 1300 NW 15TH AVE #7, BOCA RATON, FL, 33486 |
GALIN TAD J | Vice President | 332 NW 6TH AVE., BOCA RATON, FL, 33432 |
GALIN TAD J | Chief Executive Officer | 332 NW 6TH AVE., BOCA RATON, FL, 33432 |
GALIN JUNE | Secretary | 1300 NW 15TH AVE, BOCA RATON, FL, 33486 |
GALIN TAD S | Agent | 1300 NW 15TH AVE, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT AND NAME CHANGE | 2012-03-19 | SCIENCE OF LIFE REACH OUT INC. | - |
AMENDMENT | 2011-07-06 | - | - |
REINSTATEMENT | 2011-06-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2007-06-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-06-20 | 1300 NW 15TH AVE, 7, BOCA RATON, FL 33486 | - |
CHANGE OF MAILING ADDRESS | 2007-06-20 | 1300 NW 15TH AVE, 7, BOCA RATON, FL 33486 | - |
REGISTERED AGENT NAME CHANGED | 2007-06-20 | GALIN, TAD SR | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-06-20 | 1300 NW 15TH AVE, 7, BOCA RATON, FL 33486 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-08-10 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-01-05 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-02-12 |
Amendment and Name Change | 2012-03-19 |
ANNUAL REPORT | 2012-03-01 |
Amendment | 2011-07-06 |
REINSTATEMENT | 2011-06-03 |
ANNUAL REPORT | 2009-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State