Search icon

C2 4LIFEL INC - Florida Company Profile

Company Details

Entity Name: C2 4LIFEL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C2 4LIFEL 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: 21 Feb 2007 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Apr 2023 (2 years ago)
Document Number: P07000023308
FEI/EIN Number 753255276

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

Address: 11840 NW 23RD STREET, PEMBROKE PINES, FL, 33026, US
Mail Address: 11840 NW 23RD STREET, PEMBROKE PINES, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA ANA L President 11840 NW 23RD STREET, PEMBROKE PINES, FL, 33026
VEGA ANA L Agent 11840 NW 23RD STREET, PEMBROKE PINES, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000166883 HOLLYWOOD STYLEZ EXPIRED 2009-10-19 2014-12-31 - 6101 PEMBROKE ROAD, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-13 - -
AMENDMENT AND NAME CHANGE 2023-04-13 C2 4LIFEL INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2009-07-06 11840 NW 23RD STREET, PEMBROKE PINES, FL 33026 -
AMENDMENT 2007-10-08 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
Amendment and Name Change 2023-04-13
Reinstatement 2023-04-13
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-03-12
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-07-06
Off/Dir Resignation 2008-06-12
ANNUAL REPORT 2008-02-25
Amendment 2007-10-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State