Search icon

GEORGIA LIFE DEBT MANAGEMENT INC - Florida Company Profile

Company Details

Entity Name: GEORGIA LIFE DEBT MANAGEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGIA LIFE DEBT MANAGEMENT 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: 19 Aug 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000068915
FEI/EIN Number 30-0829553

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

Address: 2375 KAMALII ST, Kilauea, HI, 96754, US
Mail Address: 2375 KAMALII ST, Kilauea, HI, 96754, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITCHIE AUSTIN L President 2375 KAMALII ST, Kilauea, HI, 96754
RITCHIE AUTUMN R Vice President 2375 KAMALII ST, Kilauea, HI, 96754
Kadlec Michael Agent 35595 US HWY 19N #189, Palm Harbor, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-04 2375 KAMALII ST, Kilauea, HI 96754 -
CHANGE OF MAILING ADDRESS 2019-02-04 2375 KAMALII ST, Kilauea, HI 96754 -
REGISTERED AGENT NAME CHANGED 2019-02-04 Kadlec, Michael -
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 35595 US HWY 19N #189, Palm Harbor, FL 34684 -

Documents

Name Date
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-09
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-07
Domestic Profit 2013-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State