Search icon

LIFELINE FIRE PROTECTION, INC. - Florida Company Profile

Company Details

Entity Name: LIFELINE FIRE PROTECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIFELINE FIRE PROTECTION, 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: 11 Oct 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000140090
FEI/EIN Number 201724926

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

Address: 1128 CALLOWAY CIRCLE, CLERMONT, FL, 34711, US
Mail Address: 1128 CALLOWAY CIRCLE, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANKENSHIP JAMES R President 1128 CALLAWAY CIRCLE, CLERMONT, FL, 34711
BLANKENSHIP JAMES R Secretary 1128 CALLAWAY CIRCLE, CLERMONT, FL, 34711
HOSKINS STEVEN M Vice President P. O. BOX 71, FERNDALE, FL, 34729
BEEBE ELIZABETH A Agent 1157 MAGNOLIA STREET, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-25 1128 CALLOWAY CIRCLE, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2016-02-25 1128 CALLOWAY CIRCLE, CLERMONT, FL 34711 -
AMENDMENT 2007-09-12 - -
REGISTERED AGENT NAME CHANGED 2006-01-12 BEEBE, ELIZABETH A -
REGISTERED AGENT ADDRESS CHANGED 2006-01-12 1157 MAGNOLIA STREET, CLERMONT, FL 34711 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000791624 LAPSED 2018-CA-2013 CIRCUIT COURT, LAKE COUNTY 2018-11-28 2023-12-12 $23709.72 THE RELIABLE AUTOMATIC SPRINKLER CO. INC., 103 FAIRVIEW PARK DRIVE, ELMSFORD, NY 10523
J18000626986 TERMINATED 1000000796281 LAKE 2018-08-31 2038-09-05 $ 658.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-10-31
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-03-08
Off/Dir Resignation 2011-09-12
ANNUAL REPORT 2011-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State