Search icon

FOUNTAIN OF LIFE CANCER TREATMENT AND PREVENTION CENTERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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