Entity Name: | FORCE OF LIFE ORLANDO 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: | 26 Aug 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N08000008005 |
FEI/EIN Number |
263300913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1300 LaQuinta Drive, Orlando, FL, 32809, US |
Mail Address: | 1300 LaQuinta Drive, Orlando, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Beltran Emylaine | Director | 3202 Espinosa Dr, KISSIMMEE, FL, 34741 |
Beltran Emylaine | Secretary | 3202 Espinosa Dr, KISSIMMEE, FL, 34741 |
TATE NAKEESHA | Director | 10312 MEADOW BLVD APT 204, TAMPA, FL, 33647 |
TATE NAKEESHA | President | 10312 MEADOW BLVD APT 204, TAMPA, FL, 33647 |
CARTER ANGELA | Director | 5326 OLD BUSH RIVER RD, COLUMBIA, SC, 29212 |
CARTER ANGELA | Treasurer | 5326 OLD BUSH RIVER RD, COLUMBIA, SC, 29212 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2018-06-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-13 | 1300 LaQuinta Drive, Orlando, FL 32809 | - |
NAME CHANGE AMENDMENT | 2017-02-02 | FORCE OF LIFE ORLANDO INC | - |
CHANGE OF MAILING ADDRESS | 2015-01-06 | 1300 LaQuinta Drive, Orlando, FL 32809 | - |
CANCEL ADM DISS/REV | 2009-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-06-04 |
Amendment | 2018-06-20 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-13 |
Name Change | 2017-02-02 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-08-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State