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 |
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 |
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 | - |
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 |
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