Search icon

LIFE IN THE SON, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LIFE IN THE SON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Oct 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Oct 2019 (6 years ago)
Document Number: P06000137473
FEI/EIN Number 651295847
Address: 8405 US Highway 301 N Suite 102, Parrish, FL, 34219, US
Mail Address: 4112 53rd Ave E, Bradenton, FL, 34203, US
ZIP code: 34219
City: Parrish
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAASDORP LANCE M President 4112 53rd Ave E, BRADENTON, FL, 34203
MAASDORP JENNIFER L Vice President 4112 53rd Ave E, BRADENTON, FL, 34203
MAASDORP JENNIFER L President 4112 53rd Ave E, BRADENTON, FL, 34203
MAASDORP JENNIFER L Secretary 4112 53rd Ave E, BRADENTON, FL, 34203
MAASDORP JENNIFER L Treasurer 4112 53rd Ave E, BRADENTON, FL, 34203
MAASDORP TANNER Treasurer 4112 53RD AVE E #20781, BRADENTON, FL, 34203
MAASDORP TANNER Agent 4112 53rd Ave E, BRADENTON, FL, 34203

Unique Entity ID

CAGE Code:
6ZW91
UEI Expiration Date:
2019-07-10

Business Information

Activation Date:
2018-07-10
Initial Registration Date:
2013-08-20

Commercial and government entity program

CAGE number:
6ZW91
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-07-22
CAGE Expiration:
2023-07-21

Contact Information

POC:
LANCE M MAASDORP

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000059034 INTEGRITY MOBILE HOME TITLES ACTIVE 2025-05-01 2030-12-31 - 1611 12TH STREET EAST, SUITE C, PALMETTO, FL, 34221
G15000083287 INTEGRITY ACTIVE 2015-08-12 2025-12-31 - 4112 53RD AVE E #20781, BRADENTON, FL, 34203
G11000095154 VISUAL AIDES EXPIRED 2011-09-26 2016-12-31 - 9220 29TH ST E, PARRISH, FL, 34219

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 8405 US Highway 301 N Suite 102, Parrish, FL 34219 -
AMENDMENT 2019-10-21 - -
REGISTERED AGENT NAME CHANGED 2019-10-21 MAASDORP, TANNER -
CHANGE OF MAILING ADDRESS 2018-04-12 8405 US Highway 301 N Suite 102, Parrish, FL 34219 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 4112 53rd Ave E, #20781, BRADENTON, FL 34203 -
REINSTATEMENT 2011-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-02
Amendment 2019-10-21
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-19

USAspending Awards / Financial Assistance

Date:
2020-09-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
73000.00
Total Face Value Of Loan:
73000.00
Date:
2020-09-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
73000.00
Total Face Value Of Loan:
73000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$1,500
Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $1,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State