Entity Name: | LIFEPOINT RC, 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: | 10 May 1999 (26 years ago) |
Date of dissolution: | 13 Aug 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Aug 2015 (10 years ago) |
Document Number: | F99000002401 |
FEI/EIN Number |
621761942
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 330 Seven Springs Way, Brentwood, TN, 37027, US |
Mail Address: | 330 SEVEN SPRINGS WAY, BRENTWOOD, TN, 37027 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Dill David M | President | 330 Seven Springs Way, Brentwood, TN, 37027 |
Green Christy S | Vice President | 330 Seven Springs Way, Brentwood, TN, 37027 |
Coggin Michael S | Treasurer | 330 Seven Springs Way, Brentwood, TN, 37027 |
Gilbert Paul D | Director | 330 Seven Springs Way, Brentwood, TN, 37027 |
Teague Kathy | Assi | 330 Seven Springs Way, Brentwood, TN, 37027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-08-13 | - | - |
CHANGE OF MAILING ADDRESS | 2015-08-13 | 330 Seven Springs Way, Brentwood, TN 37027 | - |
REGISTERED AGENT CHANGED | 2015-08-13 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-01 | 330 Seven Springs Way, Brentwood, TN 37027 | - |
NAME CHANGE AMENDMENT | 1999-09-16 | LIFEPOINT RC, INC. | - |
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 |
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 Apr 2025
Sources: Florida Department of State