Search icon

OPPORTUNITIES FOR LIFE, INC.

Company Details

Entity Name: OPPORTUNITIES FOR LIFE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Jan 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: F13000000086
FEI/EIN Number 455517518
Address: 1353 Riverstone Parkway, STE 120-191, Canton, GA, 30114, US
Mail Address: 1353 Riverstone Parkway, STE 120-191, Canton, GA, 30114, US
Place of Formation: GEORGIA

Agent

Name Role Address
Cortolillo Christopher Agent 8813 Southern Orchard Road, Davie, FL, 33328

Secretary

Name Role Address
SAMAREL ROBERT Secretary 11658 SW 50TH AVE, OCALA, FL, 34476

Chief Executive Officer

Name Role Address
Stewart Catherine Chief Executive Officer 228 Daybreak Rush, Canton, GA, 30114

Vice President

Name Role Address
Cortolillo Christopher Vice President 8813 Southern Orchard Road, Davie, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000011389 OFL PRESERVATION SERVICES EXPIRED 2013-02-01 2018-12-31 No data 4056 WEATHERBURN WAY STE 8, NORCROSS, GA, 30092

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-05 1353 Riverstone Parkway, STE 120-191, Canton, GA 30114 No data
CHANGE OF MAILING ADDRESS 2016-03-05 1353 Riverstone Parkway, STE 120-191, Canton, GA 30114 No data
REGISTERED AGENT NAME CHANGED 2016-03-05 Cortolillo, Christopher No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-05 8813 Southern Orchard Road, Davie, FL 33328 No data
AMENDMENT 2013-10-02 No data AFFIDAVIT CHANGING OFFICERS/DIRECTO RS

Documents

Name Date
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-04-24
Amendment 2013-10-02
Foreign Profit 2013-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State