Search icon

NEW LIFE FACILITY SERVICES, INC.

Company Details

Entity Name: NEW LIFE FACILITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Aug 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P04000113906
FEI/EIN Number 061731044
Address: 1902 S. FLORIDA AVE, LAKELAND, FL, 33803, US
Mail Address: 1902 S Florida Ave, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Radke Lilian Agent 1902 S. FLORIDA AVE, LAKELAND, FL, 33803

President

Name Role Address
Radke Lilian President 1902 S Florida Ave, Lakeland, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000009282 NEW LIFE JANITORIAL, INC. EXPIRED 2017-01-25 2022-12-31 No data PO BOX 92749, LAKELAND, FL, 33804

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-01 1902 S. FLORIDA AVE, LAKELAND, FL 33803 No data
REGISTERED AGENT NAME CHANGED 2022-02-01 Radke, Lilian No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-10 1902 S. FLORIDA AVE, LAKELAND, FL 33803 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-10 1902 S. FLORIDA AVE, LAKELAND, FL 33803 No data
NAME CHANGE AMENDMENT 2017-09-22 NEW LIFE FACILITY SERVICES, INC. No data
REINSTATEMENT 2015-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-07-13
AMENDED ANNUAL REPORT 2023-10-19
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-11-11
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-06
Name Change 2017-09-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State