Entity Name: | LIFE CARE GLOBAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 24 Sep 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | N01000006745 |
FEI/EIN Number |
800020300
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 S 18TH STREET, FORT PIERCE, FL, 34950, US |
Mail Address: | 411 S 18TH STREET, FORT PIERCE, FL, 34950, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECKWITH OPHELIA S | President | 411 S 18TH STREET, FORT PIERCE, FL, 34950 |
WILLIAMS PHYLLIS | Secretary | 412 S. 18TH ST., APT B, FORT PIERCE, FL, 34950 |
WILLIAMS PHYLLIS | Treasurer | 412 S. 18TH ST., APT B, FORT PIERCE, FL, 34950 |
SUMMERS AMANDA | Director | 164 MEDITERRANEAN BLVD N., PORT ST LUCIE, FL, 34952 |
GLADYS SCHENCK | Director | 646 SW MUNJACK COVE, PORT ST LUCIE, FL, 34952 |
MATHEWS-MOLEON MONIQUE | Director | 3209 VIRGINIA AVE, FT PIERCE, FL, 34981 |
JAMES ELIZABETH S | Director | 615 NE 22ND ST, MIAMI, FL, 33137 |
BECKWITH OPHELIA S | Agent | 411 S 18TH STREET, FORT PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-08 | 411 S 18TH STREET, FORT PIERCE, FL 34950 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-08 | BECKWITH, OPHELIA SPRES | - |
AMENDMENT AND NAME CHANGE | 2009-10-13 | LIFE CARE GLOBAL, INC. | - |
REINSTATEMENT | 2009-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-09-28 | 411 S 18TH STREET, FORT PIERCE, FL 34950 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-03 | 411 S 18TH STREET, FORT PIERCE, FL 34950 | - |
Name | Date |
---|---|
REINSTATEMENT | 2012-05-01 |
ANNUAL REPORT | 2010-04-08 |
Amendment and Name Change | 2009-10-13 |
REINSTATEMENT | 2009-09-28 |
ANNUAL REPORT | 2008-03-29 |
ANNUAL REPORT | 2007-03-21 |
ANNUAL REPORT | 2006-04-03 |
ANNUAL REPORT | 2005-05-11 |
ANNUAL REPORT | 2004-04-19 |
ANNUAL REPORT | 2003-05-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State