Entity Name: | IVF LIFE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IVF LIFE 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: |
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: | 25 Jun 2012 (13 years ago) |
Document Number: | P12000056657 |
FEI/EIN Number |
45-5103541
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1912 Boothe Circle, Suite 200, Longwood, FL, 32750, US |
Mail Address: | 1912 Boothe Circle, Suite 200, Longwood, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McNichol Milton McNicho | President | 1912 Boothe Circle, Longwood, FL, 32750 |
McNichol Milton | Sec | 1912 Boothe Circle, Longwood, FL, 32750 |
McNichol Diedra | Exec | 1912 Boothe Circle, Longwood, FL, 32750 |
MCNICHOL MILTON W | Agent | 1912 Boothe Circle, Longwood, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 1912 Boothe Circle, Suite 200, Longwood, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 1912 Boothe Circle, Suite 200, Longwood, FL 32750 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 1912 Boothe Circle, Longwood, FL 32750 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State