Search icon

LIFE COUNSELING, INC. - Florida Company Profile

Company Details

Entity Name: LIFE COUNSELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIFE COUNSELING, 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: 15 Jan 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P03000006604
FEI/EIN Number 364519332

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

Address: 5225 Tudor CT, Naples, FL, 34112, US
Mail Address: 5225 Tudor CT, Naples, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLERICK JAMES V Director 2121 N. BAYSHORE DRIVE #910, MIAMI, FL, 33137
WATKINS VALERIE Director 2121 N. BAYSHORE DRIVE #910, MIAMI, FL, 33137
GLAUSER STUART H Agent 1769 NE 162nd Street, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 5225 Tudor CT, Naples, FL 34112 -
CHANGE OF MAILING ADDRESS 2023-04-27 5225 Tudor CT, Naples, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 1769 NE 162nd Street, MIAMI, FL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000559389 ACTIVE 1000000905381 DADE 2021-10-28 2031-11-03 $ 419.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State