Entity Name: | EXTENDING LIFE ORGANICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXTENDING LIFE ORGANICS, 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: | 16 Jul 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P10000058814 |
FEI/EIN Number |
273090356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5710 COACH HOUSE CIRCLE, SUITE C, BOCA RATON, FL, 33486, US |
Mail Address: | 21218 St. Andrews Blvd., BOCA RATON, FL, 33433, US |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GODSHALL JACOB W | President | 5710-C COACH HOUSE CIRCLE, BOCA RATON, FL, 33486 |
GODSHALL JACOB W | Agent | 5710 COACH HOUSE CIRCLE, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-25 | 5710 COACH HOUSE CIRCLE, SUITE C, BOCA RATON, FL 33486 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-28 | 5710 COACH HOUSE CIRCLE, SUITE C, BOCA RATON, FL 33486 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State