Entity Name: | FIDELITY MUTUAL LIFE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIDELITY MUTUAL 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: | 18 Oct 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P07000115078 |
FEI/EIN Number |
261258571
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3300 South Dixie Highway, West Palm Beach, FL, 33405, US |
Address: | 1601 belvedere road, Suite S 105, west palm beach, FL, 33406, US |
ZIP code: | 33406 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURNS WILLIAM R | President | 3300 South Dixie Highway, West Palm Beach, FL, 33405 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 1601 belvedere road, Suite S 105, west palm beach, FL 33406 | - |
CHANGE OF MAILING ADDRESS | 2017-03-31 | 1601 belvedere road, Suite S 105, west palm beach, FL 33406 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-31 | Registered Agents Inc. | - |
REINSTATEMENT | 2012-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000086670 | LAPSED | 50 2016 CA 009427 XXXX MB/AD | 15TH CIRCUIT PALM BEACH CO. | 2017-02-07 | 2022-02-16 | $369,376.43 | WINDROSE CONGRESS II PROPERTIES, L.P., 4500 DORR STREET, TOLEDO, OH 43615 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
Off/Dir Resignation | 2018-01-22 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-01-13 |
AMENDED ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2013-01-28 |
REINSTATEMENT | 2012-11-17 |
ANNUAL REPORT | 2011-09-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State