Search icon

LIFE ROBOTS, INC

Company Details

Entity Name: LIFE ROBOTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Feb 2008 (17 years ago)
Date of dissolution: 31 Oct 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2008 (16 years ago)
Document Number: P08000021827
Address: 6624 DANIEL CT, FT MYERS, FL, 33908
Mail Address: 6624 DANIEL CT, FT MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON LEROY G Agent 17264 SAN CARLOS BLVD #302-119, FORT MYERS, FL, 33931

President

Name Role Address
JOHNSON LEROY G President 17264 SAN CARLOS BLVD #302-119, FORT MYERS, FL, 33931

Secretary

Name Role Address
JOHNSON LEROY G Secretary 17264 SAN CARLOS BLVD #302-119, FORT MYERS, FL, 33931

Treasurer

Name Role Address
JOHNSON LEROY G Treasurer 17264 SAN CARLOS BLVD #302-119, FORT MYERS, FL, 33931

Vice President

Name Role Address
WEISEL CONSTANCE Vice President 6624 DANIEL COURT, FORT MYERS, FL, 33908

Director

Name Role Address
SHIBATA TAKANORI Director 17264 SAN CARLOS BLVD #302, FORT MYERS BEACH, FL, 33931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08070900317 PARO ROBOTS US EXPIRED 2008-03-10 2013-12-31 No data 6624 DANIEL CT, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-10-31 No data No data
AMENDMENT 2008-07-24 No data No data
REGISTERED AGENT NAME CHANGED 2008-07-24 JOHNSON, LEROY G No data
REGISTERED AGENT ADDRESS CHANGED 2008-07-24 17264 SAN CARLOS BLVD #302-119, FORT MYERS, FL 33931 No data

Documents

Name Date
Voluntary Dissolution 2008-10-31
Amendment 2008-07-24
Domestic Profit 2008-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State