Search icon

A FRIEND FOR LIFE INSURANCE INC. - Florida Company Profile

Company Details

Entity Name: A FRIEND FOR LIFE INSURANCE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

A FRIEND FOR LIFE INSURANCE INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 30 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2015 (9 years ago)
Document Number: P13000102172
FEI/EIN Number 46-4578441

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

Address: 1222 nw 10th ct, boynton beach, FL 33426
Mail Address: 1222 NW 10th Ct., Boynton Beach, FL 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDGEBOW LAW, P.A. Agent -
ALONSO, LINETTE M President 1222 NW 10th Ct., Boynton Beach, FL 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000017390 MED DIRECT INSURANCE EXPIRED 2017-02-16 2022-12-31 - 1222 NW 10TH CT., BOYNTON BEACH, FL, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 4400 N. Federal Hwy, 210, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 1222 nw 10th ct, boynton beach, FL 33426 -
REINSTATEMENT 2015-10-14 - -
CHANGE OF MAILING ADDRESS 2015-10-14 1222 nw 10th ct, boynton beach, FL 33426 -
REGISTERED AGENT NAME CHANGED 2015-10-14 Medgebow Law, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-10-14

Date of last update: 21 Feb 2025

Sources: Florida Department of State