Entity Name: | LAWS 2 LIVE BY INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 04 Apr 2011 (14 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 18 Aug 2014 (10 years ago) |
Document Number: | N11000003457 |
FEI/EIN Number | 45-1842956 |
Address: | C/O Jeffrey Cain/ Character GPS, P.O. Box 4708, Plant City, FL, 33563, US |
Mail Address: | C/O Jeffrey Cain/ Character GPS, P.O. Box 4708, Plant City, FL, 33563, US |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cain Jeffrey M | Agent | C/O Jeffrey Cain/ Character GPS, Plant City, FL, 33563 |
Name | Role | Address |
---|---|---|
Cain Jeffrey M | Chief Executive Officer | C/O Jeffrey Cain/ Character GPS, Plant City, FL, 33563 |
Name | Role | Address |
---|---|---|
Cain Deborah A | Secretary | C/O Deborah Cain/ Character GPS, Plant City, FL, 33563 |
Name | Role | Address |
---|---|---|
Cain Margot D | Treasurer | 18279 E. 355 S., Grammar, IN, 47236 |
Name | Role | Address |
---|---|---|
Jonas Bruce | Officer | 17312 Linda Vista Cir, Lutz, FL, 33548 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000084655 | CHARACTERGPS | ACTIVE | 2019-08-09 | 2029-12-31 | No data | PO BOX 4708, DBA CHARACTER GPS, PLANT CITY, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-02 | C/O Jeffrey Cain/ Character GPS, P.O. Box 4708, Plant City, FL 33563 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-02 | C/O Jeffrey Cain/ Character GPS, P.O. Box 4708, Plant City, FL 33563 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-02 | C/O Jeffrey Cain/ Character GPS, P.O. Box 4708, Plant City, FL 33563 | No data |
REGISTERED AGENT NAME CHANGED | 2017-05-05 | Cain, Jeffrey M | No data |
MERGER | 2014-08-18 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000143187 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000145640 | TERMINATED | 1000000440420 | HILLSBOROU | 2013-01-02 | 2033-01-16 | $ 2,935.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-05-05 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-05 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State