Search icon

LAWS 2 LIVE BY INTERNATIONAL, INC.

Company Details

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

Agent

Name Role Address
Cain Jeffrey M Agent C/O Jeffrey Cain/ Character GPS, Plant City, FL, 33563

Chief Executive Officer

Name Role Address
Cain Jeffrey M Chief Executive Officer C/O Jeffrey Cain/ Character GPS, Plant City, FL, 33563

Secretary

Name Role Address
Cain Deborah A Secretary C/O Deborah Cain/ Character GPS, Plant City, FL, 33563

Treasurer

Name Role Address
Cain Margot D Treasurer 18279 E. 355 S., Grammar, IN, 47236

Officer

Name Role Address
Jonas Bruce Officer 17312 Linda Vista Cir, Lutz, FL, 33548

Fictitious Names

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

Events

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

Debts

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

Documents

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