Search icon

STATEWIDE LIFE & HEALTH, INC

Company Details

Entity Name: STATEWIDE LIFE & HEALTH, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 May 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P11000042556
FEI/EIN Number 45-2570967
Address: 1489 W. PALMETTO PARK RD., SUITE 467, BOCA RATON, FL 33486
Mail Address: 1489 W. PALMETTO PARK RD., SUITE 467, BOCA RATON, FL 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1527516 1489 W. PALMETTO PARK ROAD, SUITE 475, BOCA RATON, FL, 33486 1489 W. PALMETTO PARK ROAD, SUITE 475, BOCA RATON, FL, 33486 561 756-8680

Filings since 2012-02-13

Form type S-1/A
File number 333-178779
Filing date 2012-02-13
File View File

Filings since 2011-12-28

Form type S-1
File number 333-178779
Filing date 2011-12-28
File View File

Filings since 2011-08-17

Form type D
File number 021-164579
Filing date 2011-08-17
File View File

Agent

Name Role Address
PALLADINO, DIANA Agent 1489 W. PALMETTO PARK RD, SUITE 467, BOCA RATON, FL 33486

Vice President

Name Role Address
MIGNONE, DANIEL Vice President 1489 W. PALMETTO PARK RD SUITE 467, BOCA RATON, FL 33486

Director

Name Role Address
MIGNONE, DANIEL Director 1489 W. PALMETTO PARK RD SUITE 467, BOCA RATON, FL 33486
PALLADINO, DIANNA Director 1489 W. PALMETTO PARK RD, SUITE 467, BOCA RATON, FL 33486

Secretary

Name Role Address
PALLADINO, DIANNA Secretary 1489 W. PALMETTO PARK RD, SUITE 467, BOCA RATON, FL 33486

Treasurer

Name Role Address
MONDESIR, MERREWINED Treasurer 1489 W. PALMETTO PARK RD, SUITE 467, BOCA RATON, FL 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2011-11-21 No data No data
AMENDMENT 2011-10-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-10-28 PALLADINO, DIANA No data
AMENDMENT 2011-09-16 No data No data
AMENDMENT 2011-08-10 No data No data
AMENDMENT 2011-07-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001174425 LAPSED 1000000508711 PALM BEACH 2013-05-22 2023-07-10 $ 823.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Off/Dir Resignation 2012-10-23
ANNUAL REPORT 2012-02-21
Amendment 2011-11-21
Amendment 2011-10-28
Reg. Agent Resignation 2011-09-28
DM# 00504-A REACTIVATION 2011-09-27
Amendment 2011-09-16
DEBIT MEMO# 00504-A 2011-09-15
Amendment 2011-08-10
Amendment 2011-07-19

Date of last update: 24 Jan 2025

Sources: Florida Department of State