Search icon

OVIEDO-WINTER SPRINGS LIFE, INC. - Florida Company Profile

Company Details

Entity Name: OVIEDO-WINTER SPRINGS LIFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OVIEDO-WINTER SPRINGS 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: 22 Sep 2006 (19 years ago)
Date of dissolution: 10 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2017 (8 years ago)
Document Number: P06000132991
FEI/EIN Number 205760559

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

Address: 3232 West Lake Mary Boulevard - Suite 1420, Lake Mary, FL, 32746, US
Mail Address: 3232 West Lake Mary Boulevard - Suite 1420, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAMER SHEILA Director 1374 SHADY KNOLL COURT, LONGWOOD, FL, 32750
KRAMER SHEILA Agent 1374 SHADY KNOLL COURT, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 3232 West Lake Mary Boulevard - Suite 1420, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2014-01-10 3232 West Lake Mary Boulevard - Suite 1420, Lake Mary, FL 32746 -
NAME CHANGE AMENDMENT 2007-02-13 OVIEDO-WINTER SPRINGS LIFE, INC. -

Documents

Name Date
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-02-05
Name Change 2007-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State