Entity Name: | LIFELINE MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 01 Sep 1993 (32 years ago) |
Branch of: | LIFELINE MANAGEMENT, INC., KENTUCKY (Company Number 0215700) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | F93000004010 |
FEI/EIN Number |
611101034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 CLIFTY ST, SOMERSET, KY, 42503, US |
Mail Address: | 600 CLIFTY ST, SOMERSET, FL, 42503, KY |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
WILSON JAMES T | Chief Executive Officer | 600 CLIFTY STREET, SOMERSET, KY, 42503 |
WILSON JAMES T | Chairman | 600 CLIFTY STREET, SOMERSET, KY, 42503 |
FRAZER JAMES M | President | 600 CLIFTY STREET, SOMERSET, KY, 42503 |
FRAZER JAMES M | Director | 600 CLIFTY STREET, SOMERSET, KY, 42503 |
WEDDLE RICHARD H | Director | 600 CLIFTY STREET, SOMERSET, KY, 42503 |
SINCLAIR KEITH G | Director | 600 CLIFTY STREET, SOMERSET, KY, 42503 |
RUDDEN SHARON | Director | 600 CLIFTY STREET, SOMERSET, KY, 42503 |
HURST LAWRENCE T | Director | 10535 KING STREET, OVERLAND PARK, KS, 66214 |
CFRA, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-01-27 | CORPORATE CENTER THREE AT INT'L PLAZA, 4221 W BOY SCOUT BLVD., 10TH FLOOR, TAMPA, FL 33605-736 | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-10 | 600 CLIFTY ST, SOMERSET, KY 42503 | - |
CHANGE OF MAILING ADDRESS | 2001-04-10 | 600 CLIFTY ST, SOMERSET, KY 42503 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2010-11-15 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-04-13 |
Reg. Agent Change | 2005-01-31 |
ANNUAL REPORT | 2004-04-13 |
ANNUAL REPORT | 2003-03-17 |
ANNUAL REPORT | 2002-05-15 |
ANNUAL REPORT | 2001-04-10 |
ANNUAL REPORT | 2000-05-30 |
ANNUAL REPORT | 1999-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State