Search icon

LAX 4 LIFE, INC. - Florida Company Profile

Company Details

Entity Name: LAX 4 LIFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAX 4 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: 12 Jun 2008 (17 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: P08000057628
FEI/EIN Number 262795337

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

Address: 1465 STELLAR DRIVE, OVIEDO, FL, 32765, US
Mail Address: 1465 STELLAR DRIVE, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARLEY JOHN President 1465 STELLAR DRIVE, OVIEDO, FL, 32765
KIRK ALLIE V Chief Executive Officer 1465 STELLAR DR, OVIEDO, FL, 32765
DARLEY JOHN Agent 1465 STELLAR DRIVE, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000038805 SOUTHER RAGE LACROSSE EXPIRED 2010-05-03 2015-12-31 - 1465 STELLAR DRIVE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2009-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-01-19
AMENDED ANNUAL REPORT 2017-07-31
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State