Search icon

SENIOR LIFE SERVICES, INC. - Florida Company Profile

Company Details

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

SENIOR LIFE SERVICES, 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: 20 Apr 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P04000065839
FEI/EIN Number 061642945

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

Address: 2316 85TH ST NW, BRADENTON, FL, 34209, US
Mail Address: PO BOX 14961, BRADENTON, FL, 34280-4961, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MARTIN E Director 2316 85TH ST NW, BRADENTON, FL, 34209
SMITH MARTIN E Agent 6150 ST RD 70 EAST, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-04 2316 85TH ST NW, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2005-04-11 2316 85TH ST NW, BRADENTON, FL 34209 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-11 6150 ST RD 70 EAST, BRADENTON, FL 34203 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000661005 TERMINATED 1000000680309 MANATEE 2015-06-05 2035-06-11 $ 565.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000730997 TERMINATED 1000000289692 MANATEE 2012-10-16 2032-10-25 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Court Cases

Title Case Number Docket Date Status
CRAIG HARVEY, NICHOLAS CAMMARATA, et al. VS FLORIDA INSURANCE SERVICES, INC., etc. 4D2014-0990 2014-03-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2013CA000553

Parties

Name JORDAN SMITH
Role Appellant
Status Active
Name MICHAEL CAMMARATA, JR.
Role Appellant
Status Active
Name CRAIG HARVEY
Role Appellant
Status Active
Representations Jason Lowell Odom
Name GILBERT AND BARROW INC
Role Appellant
Status Active
Name JOHN LITTLEFORD
Role Appellant
Status Active
Name DOUGLAS MOORE
Role Appellant
Status Withdrawn
Name NICHOLAS CAMMARATA
Role Appellant
Status Active
Name FLORIDA INSURANCE SERVICES, IN
Role Appellee
Status Active
Representations Paul Richard Berg
Name SENIOR LIFE SERVICES, INC.
Role Appellee
Status Active
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-11-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-09-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FLORIDA INSURANCE SERVICES, IN
Docket Date 2014-07-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CRAIG HARVEY
Docket Date 2014-06-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FLORIDA INSURANCE SERVICES, IN
Docket Date 2014-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's first unopposed motion filed May 14, 2014, for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FLORIDA INSURANCE SERVICES, IN
Docket Date 2014-05-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed April 30, 2014, this appeal is dismissed as to Douglas Moore only.
Docket Date 2014-04-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ AS TO DOUGLAS MOORE ONLY
On Behalf Of CRAIG HARVEY
Docket Date 2014-04-30
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of CRAIG HARVEY
Docket Date 2014-04-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CRAIG HARVEY
Docket Date 2014-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' unopposed motion filed March 27, 2014, for extension of time is granted, and appellants shall serve the initial brief on or before April 30, 2014. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CRAIG HARVEY
Docket Date 2014-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CRAIG HARVEY
Docket Date 2014-03-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-04
ANNUAL REPORT 2009-05-08
ANNUAL REPORT 2008-09-01
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State