Search icon

FIDELITY MUTUAL LIFE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
BURNS WILLIAM R President 3300 South Dixie Highway, West Palm Beach, FL, 33405
REGISTERED AGENTS INC Agent -

Events

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 - -

Debts

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

Documents

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