Search icon

SECRETS OF LIFE, INC. - Florida Company Profile

Company Details

Entity Name: SECRETS OF LIFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SECRETS OF LIFE, 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: 03 Oct 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000126613
FEI/EIN Number 201590110

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

Address: 5215 JACKSON STREET, HOLLYWOOD, FL, 33021
Mail Address: 5215 JACKSON STREET, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNARDO PROTANO, ESQUIRE, P.A. Agent -
PIGONI DAVID Treasurer 5215 JACKSON STREET, HOLLYWOOD, FL, 33021
PIGONI ERICA Vice President 5215 JACKSON STREET, HOLLYWOOD, FL, 33021
PIGONI ERICA Secretary 5215 JACKSON STREET, HOLLYWOOD, FL, 33021
PIGONI DAVID President 5215 JACKSON STREET, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000135493 CUSTOM PIPE DESIGNS EXPIRED 2009-07-15 2014-12-31 - 5215 JACKSON ST., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-16 5215 JACKSON STREET, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2008-04-09 5215 JACKSON STREET, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-07-04
Domestic Profit 2006-10-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State