Search icon

I.S.G LIVING LIFE INC. - Florida Company Profile

Company Details

Entity Name: I.S.G LIVING LIFE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Mar 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Aug 2018 (7 years ago)
Document Number: N08000002440
FEI/EIN Number 208223792

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2701 SW 16th St, Ocala, FL, 34474, US
Mail Address: 2701 sw 16th st, Ocala, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fields Marie Treasurer 2701 SW 16th St, Ocala, FL, 34474
LEWIS JOE Director 29 WEAVER ST. DN. STAIRS, ROCHESTER, NY, 14621
Fields Eugene GJR President 2701 sw 16th st, Ocala, FL, 34474
Fields Eugene GJR Secretary 2701 sw 16th st, Ocala, FL, 34474
Fields Eugene GJR Treasurer 2701 sw 16th st, Ocala, FL, 34474
Fields Eugene GJR Director 2701 sw 16th st, Ocala, FL, 34474
SANDERS DANITA Director 1100 US HWY 98 W., FROSTPROOF, FL, 33843
ALLS DAVID Director 218 CLAUDE HOLMES SR. AVE., HAINES CITY, FL, 33844
FIELDS EUGENE G Agent 2701 SW 16th St, Ocala, FL, 34474

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-18 2701 SW 16th St, Ocala, FL 34474 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 2701 SW 16th St, Ocala, FL 34474 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-03 2701 SW 16th St, Ocala, FL 34474 -
NAME CHANGE AMENDMENT 2018-08-06 I.S.G LIVING LIFE INC. -
NAME CHANGE AMENDMENT 2018-03-29 B.N.O. SOCIAL STUDIO INC. -
REINSTATEMENT 2017-02-23 - -
REGISTERED AGENT NAME CHANGED 2017-02-23 FIELDS, EUGENE GJR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT AND NAME CHANGE 2014-08-29 B.N.O. FITNESS & SOCIAL STUDIO INC. -
REINSTATEMENT 2013-01-16 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-29
Name Change 2018-08-06
Name Change 2018-03-29
ANNUAL REPORT 2018-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State