Search icon

RE: LIFE, INC - Florida Company Profile

Company Details

Entity Name: RE: LIFE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RE: 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: 14 Sep 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P09000077082
FEI/EIN Number 271224280

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

Address: 4221 W. GULF TO LAKE HWY., LECANTO, FL, 34461, US
Mail Address: 4155 SE 23rd Terrace, Ocala, FL, 34480, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREETE RICHARD A President 4155 SE 23rd Terrace, Ocala, FL, 34480
GREETE RICHARD A Agent 4155 SE 23rd Terrace, Ocala, FL, 34480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-04-08 4221 W. GULF TO LAKE HWY., LECANTO, FL 34461 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 4155 SE 23rd Terrace, Ocala, FL 34480 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-09 4221 W. GULF TO LAKE HWY., LECANTO, FL 34461 -
ARTICLES OF CORRECT-ION/NAME CHANGE 2009-10-02 RE: LIFE, INC -

Documents

Name Date
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State