Search icon

ST. LUKE'S LIFE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ST. LUKE'S LIFE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. LUKE'S LIFE CENTER, 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 Feb 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000022500
FEI/EIN Number 202325766

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

Address: 910 W QUINCY ST, LAKELAND, FL, 33815, US
Mail Address: 910 W QUINCY ST, LAKELAND, FL, 33815, US
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON ARTHUR LSr. President 910 W QUINCY ST, LAKELAND, FL, 33815
JOHNSON ARTHUR LSr. Director 910 W QUINCY ST, LAKELAND, FL, 33815
JOHNSON CLARISE Vice President 910 W QUINCY ST, LAKELAND, FL, 33815
JOHNSON CLARISE Director 910 W QUINCY ST, LAKELAND, FL, 33815
ENGLISH ROBERT Director 624 CRESCENT HIOLLS PLACE, LAKELAND, FL, 33813
GREGORY JESSIE Sr. Director 2923 N MARTHA AVE, LAKELAND, FL, 33805
LUCAS SHELA Director 3532 LORI LANE N, LAKELAND, FL, 33801
COLLINS ALICIA L Director 6670 CHIANTI AVE, LAKELAND, FL, 33811
JOHNSON ARTHUR LSr. Agent 910 W QUINCY ST, LAKELAND, FL, 33815

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2019-04-04 - -
REINSTATEMENT 2019-02-07 - -
REGISTERED AGENT NAME CHANGED 2019-02-07 JOHNSON, ARTHUR L., Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2008-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-21
Amendment 2019-04-04
REINSTATEMENT 2019-02-07
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State