Search icon

SPIRIT LIFE CENTER INC. - Florida Company Profile

Company Details

Entity Name: SPIRIT LIFE CENTER 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: 18 Jul 2008 (17 years ago)
Date of dissolution: 29 Oct 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 29 Oct 2021 (4 years ago)
Document Number: N08000006851
FEI/EIN Number 800211202

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

Address: 2424 Laurel Blossom Circle, Ocoee, FL, 34761, US
Mail Address: 2424 Laurel Blossom Circle, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBLES-LEVY JOEY President 2424 Laurel Blossom Cirlce, Ocoee, FL, 34761
MORALES ADIANIS Director 2424 Laurel Blossom Circle, Ocoee, FL, 34761
MORALES ADIANIS Vice President 2424 Laurel Blossom Circle, Ocoee, FL, 34761
DOVE BARRY WILLIAM Director 591 PARKWOOD LANE, COPPELL, TX, 75019
DOVE BARRY WILLIAM Secretary 591 PARKWOOD LANE, COPPELL, TX, 75019
DOVE BARRY WILLIAM Treasurer 591 PARKWOOD LANE, COPPELL, TX, 75019
Robles Giordani Trustee 2424 Laurel Blossom Circle, Ocoee, FL, 34761
Robles Giandre Trustee 2424 Laurel Blossom Circle, Ocoee, FL, 34761
Robles Gianmark Trustee 2424 Laurel Blossom Circle, Ocoee, FL, 34761
ROBLES-LEVY JOEY Agent 2424 Laurel Blossom Circle, Ocoee, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2017-08-23 SPIRIT LIFE CENTER INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-08-18 2424 Laurel Blossom Circle, Ocoee, FL 34761 -
REINSTATEMENT 2017-08-18 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-18 2424 Laurel Blossom Circle, Ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2017-08-18 2424 Laurel Blossom Circle, Ocoee, FL 34761 -
REGISTERED AGENT NAME CHANGED 2017-08-18 ROBLES-LEVY, JOEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
Name Change 2017-08-23
REINSTATEMENT 2017-08-18
REINSTATEMENT 2014-08-11
REINSTATEMENT 2012-11-09
Amendment and Name Change 2012-06-06
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-29
Domestic Non-Profit 2008-07-18

Date of last update: 01 May 2025

Sources: Florida Department of State