Entity Name: | FOUNTAIN OF LIFE CANCER TREATMENT AND PREVENTION CENTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FOUNTAIN OF LIFE CANCER TREATMENT AND PREVENTION CENTERS, 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: | 31 Mar 2009 (16 years ago) |
Date of dissolution: | 19 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Apr 2018 (7 years ago) |
Document Number: | P09000029247 |
FEI/EIN Number |
264579906
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 499 DEERCROFT LANE, ORANGE PARK, FL, 32065, US |
Mail Address: | 9526 ARGYLE FOREST BLVD, Jacksonville, FL, 32222-2825, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
HOLMES JR CICERO F | President | 499 DEERCROFT LANE, Orange Park, FL, 320655623 |
HOLMES JR CICERO F | Chief Executive Officer | 499 DEERCROFT LANE, Orange Park, FL, 320655623 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09112900241 | FOUNTAIN OF LIFE HEALTH | EXPIRED | 2009-04-22 | 2014-12-31 | - | 3450 S. OCEAN BLVD. #415, PALM BEACH, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-20 | 499 DEERCROFT LANE, ORANGE PARK, FL 32065 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-20 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-20 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2016-02-04 | 499 DEERCROFT LANE, ORANGE PARK, FL 32065 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-06 |
Reg. Agent Change | 2016-05-20 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-30 |
Domestic Profit | 2009-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State