Search icon

LIFE OF THE SOUTH INSURANCE COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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