Entity Name: | ONLIFE HEALTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 22 Mar 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Mar 2024 (a year ago) |
Document Number: | F10000001439 |
FEI/EIN Number | 62-1631426 |
Address: | 113 Seaboard Lane, Suite C200, Franklin, TN 37067 |
Mail Address: | 113 Seaboard Lane, Suite C200, Franklin, TN 37067 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
UNIVERSAL REGISTERED AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
Jin, Walter | President | 113 Seaboard Lane, Suite C200 Franklin, TN 37067 |
Name | Role | Address |
---|---|---|
Jin, Walter | Chief Executive Officer | 113 Seaboard Lane, Suite C200 Franklin, TN 37067 |
Name | Role | Address |
---|---|---|
Jin, Walter | Director | 113 Seaboard Lane, Suite C200 Franklin, TN 37067 |
Name | Role | Address |
---|---|---|
Lee, Joe | Secretary | 113 Seaboard Lane, Suite C200 Franklin, TN 37067 |
Name | Role | Address |
---|---|---|
Lee, Joe | General Counsel | 113 Seaboard Lane, Suite C200 Franklin, TN 37067 |
Name | Role | Address |
---|---|---|
Kempler, Matt | Chief Financial Officer | 113 Seaboard Lane, Suite C200 Franklin, TN 37067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-03-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 113 Seaboard Lane, Suite C200, Franklin, TN 37067 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-04 | 113 Seaboard Lane, Suite C200, Franklin, TN 37067 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-04 | Universal Registered Agents, Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-04 | 1317 California Street, Tallahassee, FL 32304 | No data |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-03-04 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-02-06 |
ANNUAL REPORT | 2014-03-19 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State