Entity Name: | CITY 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: | 15 Apr 2013 (12 years ago) |
Date of dissolution: | 20 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Jan 2020 (5 years ago) |
Document Number: | N13000003619 |
FEI/EIN Number |
300787475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2874 E. IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34744 |
Mail Address: | 2874 E. IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34744 |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH JEFFREY A | President | 3341 BUCKINGHAM WAY, ST. CLOUD, FL, 34772 |
SMITH JEFFREY A | Treasurer | 3341 BUCKINGHAM WAY, ST. CLOUD, FL, 34772 |
SMITH JEFFREY A | Director | 3341 BUCKINGHAM WAY, ST. CLOUD, FL, 34772 |
LINKOUS JASON | Vice President | 5445 COLLINS AVENUE, #M-14, MIAMI BEACH, FL, 33140 |
LINKOUS JASON | Director | 5445 COLLINS AVENUE, #M-14, MIAMI BEACH, FL, 33140 |
SMITH GARY A | Vice President | 2874 E. IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34744 |
Smith Amy N | Treasurer | 3341 Buckingham Way, St. Cloud, FL, 34744 |
SMITH GARY A | Agent | 2874 E IRLO BRONSON MEM HWY, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-20 | - | - |
REINSTATEMENT | 2014-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-10-02 | SMITH, GARY A | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-02 | 2874 E IRLO BRONSON MEM HWY, KISSIMMEE, FL 34744 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-20 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-23 |
REINSTATEMENT | 2014-10-02 |
Off/Dir Resignation | 2013-04-15 |
Domestic Non-Profit | 2013-04-15 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State