Entity Name: | LIFE OF THE SOUTH INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Sep 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2010 (14 years ago) |
Document Number: | P11387 |
FEI/EIN Number |
581458103
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 10751 DEERWOOD PARK BLVD, Suite 200, JACKSONVILLE, FL, 32256, US |
Address: | 3380 Trickum Rd., Bldg. 800 Ste 102, WOODSTOCK, GA, 30188, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
KAHLBAUGH RICHARD S | Chief Executive Officer | 10751 DEERWOOD PARK BLVD, JACKSONVILL, FL, 32256 |
SHORT JOHN G | Secretary | 10751 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256 |
Kobbe Eric | Director | PO BOX 1464, ATHENS, GA, 30603 |
Pena Edward J | Director | 10751 Deerwood Park Blvd., JACKSONVILLE, FL, 32256 |
VRBAN MICHAEL | Treasurer | 10751 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-12 | 3380 Trickum Rd., Bldg. 800 Ste 102, WOODSTOCK, GA 30188 | - |
CHANGE OF MAILING ADDRESS | 2021-03-31 | 3380 Trickum Rd., Bldg. 800 Ste 102, WOODSTOCK, GA 30188 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-22 | CORPORATE CREATIONS NETWORK INC. | - |
REINSTATEMENT | 2010-10-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1997-10-31 | - | - |
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-12 |
Reg. Agent Change | 2017-11-22 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State