Search icon

ONLIFE HOLDINGS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ONLIFE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Dec 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2024 (9 months ago)
Document Number: P10000104104
FEI/EIN Number 274582239
Address: 169 MADISON AVENUE, SUITE 2170, NEW YORK, NY, 10016, US
Mail Address: 169 MADISON AVENUE, SUITE 2170, NEW YORK, NY, 10016, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
6025870
State:
IDAHO
Type:
Headquarter of
Company Number:
10106223
State:
ALASKA
Type:
Headquarter of
Company Number:
000-865-699
State:
ALABAMA
Type:
Headquarter of
Company Number:
04b7dc60-1cbf-eb11-9187-00155d01c40e
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
20211504144
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_73046947
State:
ILLINOIS

Key Officers & Management

Name Role Address
- Agent -
Jin Walter Director 113 SEABOARD LANE, FRANKLIN, TN, 37067
Kempler Matt Chief Financial Officer 113 SEABOARD LANE, FRANKLIN, TN, 37067
Lee Joe Secretary 113 SEABOARD LANE, FRANKLIN, TN, 37067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000038758 GUIDEWELL INSURANCE AGENCY EXPIRED 2017-04-11 2022-12-31 - 4800 DEERWOOD CAMPUS PARKWAY DC1-7, JACKSONVILLE, FL, 32246
G14000080011 GUIDEWELL CONNECT INSURANCE AGENCY EXPIRED 2014-08-04 2019-12-31 - 4800 DEERWOOD CAMPUS PARKWAY 100-7, JACKSONVILLE, FL, 32246
G13000121390 GUIDEWALL CONNECT EXPIRED 2013-12-12 2018-12-31 - 4800 DEERWOOD CAMPUS PARKWAY BLDG 100-7, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
AMENDMENT 2024-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-14 169 MADISON AVENUE, SUITE 2170, NEW YORK, NY 10016 -
CHANGE OF MAILING ADDRESS 2024-11-14 169 MADISON AVENUE, SUITE 2170, NEW YORK, NY 10016 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 1317 California Street, Tallahassee, FL 32304 -
REINSTATEMENT 2024-03-04 - -
REGISTERED AGENT NAME CHANGED 2024-03-04 Universal Registered Agents, Inc. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
NAME CHANGE AMENDMENT 2022-10-06 ONLIFE HOLDINGS, INC. -

Documents

Name Date
Amendment 2024-11-14
REINSTATEMENT 2024-03-04
Name Change 2022-10-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-21
Reg. Agent Change 2021-04-12
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State