Search icon

UNITED LIFE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: UNITED LIFE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED LIFE GROUP, 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: 17 May 2011 (14 years ago)
Date of dissolution: 03 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Sep 2020 (5 years ago)
Document Number: P11000046998
FEI/EIN Number NOT APPLICABLE

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

Address: 3313 TILLER COURT, PENSACOLA, FL, 32507, US
Mail Address: 3313 TILLER COURT, PENSACOLA, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
PRIP MARK Treasurer 3313 TILLER COURT, PENSACOLA, FL, 32507
PRIP MARK President 3313 TILLER COURT, PENSACOLA, FL, 32507
PRIP MARK Secretary 3313 TILLER COURT, PENSACOLA, FL, 32507
PRIP MARK Director 3313 TILLER COURT, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2020-09-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-03
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-04-19

Date of last update: 03 May 2025

Sources: Florida Department of State