Search icon

NEW LIFE PROCESS, INC.

Company Details

Entity Name: NEW LIFE PROCESS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Sep 2003 (21 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P03000101306
Address: 20283 STATE ROAD 7 SUITE 400, BOCA RATON, FL 33498
Mail Address: 20283 STATE ROAD 7 SUITE 400, BOCA RATON, FL 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
BELLE, MARIA President 20283 STATE ROAD 7 SUITE 400, BOCA RATON, FL 33498

Treasurer

Name Role Address
BELLE, MARIA Treasurer 20283 STATE ROAD 7 SUITE 400, BOCA RATON, FL 33498

Director

Name Role Address
BELLE, MARIA Director 20283 STATE ROAD 7 SUITE 400, BOCA RATON, FL 33498
SCHEINBERG, MARK NMD Director 20283 STATE ROAD 7 SUITE 400, BOCA RATON, FL 33498

Vice President

Name Role Address
SCHEINBERG, MARK NMD Vice President 20283 STATE ROAD 7 SUITE 400, BOCA RATON, FL 33498

Secretary

Name Role Address
SCHEINBERG, MARK NMD Secretary 20283 STATE ROAD 7 SUITE 400, BOCA RATON, FL 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
Domestic Profit 2003-09-16

Date of last update: 30 Jan 2025

Sources: Florida Department of State