Search icon

CENTER FOR LIFE TRANSITIONS, P.A. - Florida Company Profile

Company Details

Entity Name: CENTER FOR LIFE TRANSITIONS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTER FOR LIFE TRANSITIONS, P.A. 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: 27 Feb 2008 (17 years ago)
Document Number: P08000021404
FEI/EIN Number 262094824

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

Address: 1505 S.E. 40TH STREET, SUITE E., CAPE CORAL, FL, 33904, US
Mail Address: 1505 S.E. 40TH STREET, SUITE E., CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEGALL CONSTANCE A President 1505 S.E. 40TH STREET, SUITE E., CAPE CORAL, FL, 33904
MCNEILL JOHN P Treasurer 382 Laroe Rd, Chester, NY, 20928
Santerre Kimberley Secretary 2631 Surside Blvd, Cape Coral, FL, 33904
STEGALL CONSTANCE A Director 1505 S.E. 40TH STREET, SUITE E., CAPE CORAL, FL, 33904
Santerre Kimberley Vice President 2631 Surside Blvd, Cape Coral, FL, 33914
Stegall Constance Agent 925 SE 23rd Ave, Cape Coral, FL, 33990

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 Stegall, Constance -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 925 SE 23rd Ave, Cape Coral, FL 33990 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State