Search icon

LIFEPOINT RC, INC.

Company Details

Entity Name: LIFEPOINT RC, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 May 1999 (26 years ago)
Date of dissolution: 13 Aug 2015 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Aug 2015 (9 years ago)
Document Number: F99000002401
FEI/EIN Number 621761942
Address: 330 Seven Springs Way, Brentwood, TN, 37027, US
Mail Address: 330 SEVEN SPRINGS WAY, BRENTWOOD, TN, 37027
Place of Formation: DELAWARE

President

Name Role Address
Dill David M President 330 Seven Springs Way, Brentwood, TN, 37027

Vice President

Name Role Address
Green Christy S Vice President 330 Seven Springs Way, Brentwood, TN, 37027

Treasurer

Name Role Address
Coggin Michael S Treasurer 330 Seven Springs Way, Brentwood, TN, 37027

Director

Name Role Address
Gilbert Paul D Director 330 Seven Springs Way, Brentwood, TN, 37027

Assi

Name Role Address
Teague Kathy Assi 330 Seven Springs Way, Brentwood, TN, 37027

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-08-13 No data No data
CHANGE OF MAILING ADDRESS 2015-08-13 330 Seven Springs Way, Brentwood, TN 37027 No data
REGISTERED AGENT CHANGED 2015-08-13 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 330 Seven Springs Way, Brentwood, TN 37027 No data
NAME CHANGE AMENDMENT 1999-09-16 LIFEPOINT RC, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000979982 TERMINATED 1000000314780 LEON 2012-12-03 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2015-08-13
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-07-16
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State