Search icon

FIDELITY MUTUAL LIFE, INC.

Company Details

Entity Name: FIDELITY MUTUAL LIFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Oct 2007 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P07000115078
FEI/EIN Number 261258571
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

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
BURNS WILLIAM R President 3300 South Dixie Highway, West Palm Beach, FL, 33405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1601 belvedere road, Suite S 105, west palm beach, FL 33406 No data
CHANGE OF MAILING ADDRESS 2017-03-31 1601 belvedere road, Suite S 105, west palm beach, FL 33406 No data
REGISTERED AGENT NAME CHANGED 2017-03-31 Registered Agents Inc. No data
REINSTATEMENT 2012-11-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

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 Feb 2025

Sources: Florida Department of State