Search icon

LONGEVITY CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: LONGEVITY CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LONGEVITY CONSULTANTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 19 Feb 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P02000018577
FEI/EIN Number 020548258

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

Address: 2111 OCEAN DRIVE, NEW SMYRNA BEACH, FL, 32169
Mail Address: 2111 OCEAN DRIVE, NEW SMYRNA BEACH, FL, 32169
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLASS WILLIAM C Director 2111 OCEAN DRIVE, NEW SMYRNA BEACH, FL, 32169
DOUGLASS KATHY J Chairman 2111 OCEAN DRIVE, NEW SMYRNA BEACH, FL, 32169
DOUGLASS KATHY J Treasurer 2111 OCEAN DRIVE, NEW SMYRNA BEACH, FL, 32169
DOUGLASS WILLIAM C President 2111 OCEAN DRIVE, NEW SMYRNA BEACH, FL, 32169
DOUGLASS KATHY J Vice President 2111 OCEAN DRIVE, NEW SMYRNA BEACH, FL, 32169
DOUGLASS KATHY C Secretary 2111 OCEAN DRIVE, NEW SMYRNA BEACH, FL, 32169
LEWIS KURT F Agent 6624 GATEWAY AVENUE, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2009-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2003-12-15 LONGEVITY CONSULTANTS, INC. -

Documents

Name Date
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-04-05
REINSTATEMENT 2009-10-26
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State