Search icon

LIFE DEBT, INC.

Company Details

Entity Name: LIFE DEBT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 08 Mar 2017 (8 years ago)
Date of dissolution: 03 Nov 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Nov 2024 (3 months ago)
Document Number: N17000002539
FEI/EIN Number 82-0787890
Address: 270 NE 57 STREET, FORT LAUDERDALE, FL 33334
Mail Address: 1189 SW 44TH AVE, DEERFIELD BEACH, FL 33442
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RIZZO, PATRICIA Agent 270 NE 57 STREET, FORT LAUDERDALE, FL 33334

President

Name Role Address
RIZZO, PATRICIA President 270 NE 57 STREET, FORT LAUDERDALE, FL 33334

Vice President

Name Role Address
MCDERMOTT, BARBARA Vice President 1154 RIVER PARK BLVD, NAPA, CA 94559

Director

Name Role Address
RIZZO, JOSEPH Director 270 NE 57 ST, FORT LAUDERDALE, FL 33334

Chief Financial Officer

Name Role Address
NGUYEN, THAO Chief Financial Officer 1189 SW 44TH AVE, DEERFIELD BEACH, FL 33442

Secretary

Name Role Address
ROGERS, BOBBI Secretary 8381 NW 68TH AVE, TAMARAC, FL 33321

Chief Operating Officer

Name Role Address
Burke, Annmarie Chief Operating Officer 5480 Lyons Rd, 106 Coconut Creek, FL 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2022-04-30 270 NE 57 STREET, FORT LAUDERDALE, FL 33334 No data
REINSTATEMENT 2021-09-30 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-30 RIZZO, PATRICIA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2018-01-02 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-03
ANNUAL REPORT 2023-06-25
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-29
Amendment 2018-01-02
Domestic Non-Profit 2017-03-08

Date of last update: 19 Jan 2025

Sources: Florida Department of State