Search icon

RADIANT LIFE CENTERS INC - Florida Company Profile

Company Details

Entity Name: RADIANT LIFE CENTERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RADIANT LIFE CENTERS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Dec 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 2020 (5 years ago)
Document Number: P04000170704
FEI/EIN Number 202070029

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

Address: 201 SOUTH MACDILL AVE, TAMPA, FL, 33609, US
Mail Address: 12950 NORTH DALE MABRY HWY, TAMPA, FL, 33618, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shemesh Anat Director 6702 N. GUNLOCK AVENUE, TAMPA, FL, 33614
SHEMESH ANAT Agent 201 SOUTH MACDILL AVE, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
AMENDMENT 2020-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-21 201 SOUTH MACDILL AVE, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2020-09-21 201 SOUTH MACDILL AVE, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2020-09-21 SHEMESH, ANAT -
REGISTERED AGENT ADDRESS CHANGED 2020-09-21 201 SOUTH MACDILL AVE, TAMPA, FL 33609 -
AMENDMENT 2006-01-31 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-18
Amendment 2020-09-21
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-10

Date of last update: 02 May 2025

Sources: Florida Department of State