Search icon

LIFE SERVICES OF ST. JOHNS COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: LIFE SERVICES OF ST. JOHNS COUNTY, 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: 02 Apr 2009 (16 years ago)
Date of dissolution: 30 Nov 2023 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Nov 2023 (a year ago)
Document Number: N09000003369
FEI/EIN Number 264669885

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

Address: 27 SEVILLA STREET, ST. AUGUSTINE, FL, 32084, US
Mail Address: 27 SEVILLA STREET, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Skinner Linda Secretary 27 SEVILLA STREET, ST. AUGUSTINE, FL, 32084
Silva James President 27 SEVILLA STREET, ST. AUGUSTINE, FL, 32084
Lemons Conley Boar 27 SEVILLA STREET, ST. AUGUSTINE, FL, 32084
Conrad Robert Boar 27 SEVILLA STREET, ST. AUGUSTINE, FL, 32084
Silva Jim Preside Agent 27 Sevilla St., St. Augustine, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000079211 ESTEEM WOMEN'S CENTER ACTIVE 2021-06-14 2026-12-31 - 27 SEVILLA ST, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
MERGER 2023-11-30 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS N93000002562. MERGER NUMBER 500000246845
REGISTERED AGENT NAME CHANGED 2023-02-06 Silva, Jim, President -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 27 Sevilla St., St. Augustine, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-12 27 SEVILLA STREET, ST. AUGUSTINE, FL 32084 -
REINSTATEMENT 2011-01-12 - -
CHANGE OF MAILING ADDRESS 2011-01-12 27 SEVILLA STREET, ST. AUGUSTINE, FL 32084 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State