Search icon

LIFELONG FAMILY HEALTHCARE, INC. - Florida Company Profile

Company Details

Entity Name: LIFELONG FAMILY HEALTHCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIFELONG FAMILY HEALTHCARE, 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: 22 Oct 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000113677
FEI/EIN Number 010749217

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

Address: 2061 BOCA RATON BLVD., STE 204, BOCA RATON, FL, 33431
Mail Address: 200 SOUTH ANDREWS AVENUE, STE 100, FORT LAUDERDALE, FL, 33301
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTUCCI THOMAS President 2061 BOCA RATON BLVD., BOCA RATON, FL, 33431
SANTUCCI THOMAS Agent 200 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 2061 BOCA RATON BLVD., STE 204, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2011-04-28 2061 BOCA RATON BLVD., STE 204, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 200 SOUTH ANDREWS AVENUE, SUITE 100, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State