Search icon

SOLVING LIFE INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SOLVING LIFE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Sep 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Nov 2009 (15 years ago)
Document Number: N98000005203
FEI/EIN Number 650862230

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

Address: 4818 SOUTHWICK DRIVE, MATTESON, IL, 60443
Mail Address: PO BOX 760, MONEE, IL, 60449
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SOLVING LIFE INC., ILLINOIS CORP_66694739 ILLINOIS

Key Officers & Management

Name Role Address
DODGE DANIEL R Director 25517 DEVONSHIRE LN, MONEE, IL, 60449
DODGE GRETHEL Director 25517 DEVONSHIRE LN, MONEE, IL, 60449
VARGES ABEL S Director VALLE DE LAS PALMAS #1198,JARDINES DELVALL, MEXICALI, BC, 21240
Dodge Daniel President 25517 Devonshire Lane, Monee, IL, 60449
Sewell Harry Director 7706 Kings Court, Rowlett, TX, 75089
MASON LINDA Agent 4428 SANIBEL WAY, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 4818 SOUTHWICK DRIVE, MATTESON, IL 60443 -
CHANGE OF MAILING ADDRESS 2010-05-04 4818 SOUTHWICK DRIVE, MATTESON, IL 60443 -
NAME CHANGE AMENDMENT 2009-11-06 SOLVING LIFE INC. -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 4428 SANIBEL WAY, BRADENTON, FL 34203 -
REGISTERED AGENT NAME CHANGED 2003-04-25 MASON, LINDA -
AMENDMENT 2001-02-22 - -
NAME CHANGE AMENDMENT 1998-10-02 DANNY DODGE OUTREACHES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-09

Date of last update: 01 May 2025

Sources: Florida Department of State