Entity Name: | RESPONSIBLE LIFE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RESPONSIBLE 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: | 16 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Feb 2022 (3 years ago) |
Document Number: | P14000044340 |
FEI/EIN Number |
471208924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1912 NW 26th Ave, CAPE CORAL, FL, 33993, US |
Mail Address: | 1912 NW 26th Ave, CAPE CORAL, FL, 33993, US |
ZIP code: | 33993 |
County: | Lee |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RESPONSIBLE LIFE, INC., COLORADO | 20171770839 | COLORADO |
Name | Role | Address |
---|---|---|
PEDONE NANCY R | President | 1912 NW 26th ave, Cape Coral, FL, 33993 |
Tribble Kenneth | Agent | 23 Helen Lane, Fort Myers Beach, FL, 33932 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000110602 | FLORIDA HOME MORTGAGE | ACTIVE | 2021-08-26 | 2026-12-31 | - | RESPONSIBLE LIFE INC., 4547 UNIT C PINE ISLAND RD, MATLACHA, FL, 33993 |
G21000110196 | RESPONSIBLE LIFE INC | ACTIVE | 2021-08-25 | 2026-12-31 | - | RESPONSIBLE LIFE INC., 4547 UNIT C PINE ISLAND RD, MATLACHA, FL, 33993 |
G21000003276 | RESPONSIBLE LENDING | ACTIVE | 2021-01-07 | 2026-12-31 | - | RESPONSIBLE LIFE INC., 4547 UNIT C PINE ISLAND RD, MATLACHA, FL, 33993 |
G18000031215 | BRIGHTHOUSE HOME LOANS | EXPIRED | 2018-03-06 | 2023-12-31 | - | 10530 STRINGFELLOW RD, SUITE 5, BOKEELIA, FL, 33922 |
G17000134370 | BRIGHTHOUSE HOME LOANS | EXPIRED | 2017-12-08 | 2022-12-31 | - | 515 N FLAGLER DRIVE, P300, WEST PALM BEACH, FL, 33401 |
G17000018861 | RESPONSIBLE REVERSE MORTGAGE | EXPIRED | 2017-02-21 | 2022-12-31 | - | 515, WEST PALM BEACH, FL, 33401 |
G17000018499 | RESPONSIBLE REVERSE MORTGAGE INC | EXPIRED | 2017-02-20 | 2022-12-31 | - | 515 N FLAGLER DRIVE, P300, WEST PALM BEACH, FL, 33401 |
G16000104468 | RESPONSIBLE REVERSE MORTGAGE | EXPIRED | 2016-09-22 | 2021-12-31 | - | 515 N FLAGLER DRIVE, P300, WEST PALM BEACH, FL, 33401 |
G16000052449 | HOME STAY MORTGAGE | EXPIRED | 2016-05-25 | 2021-12-31 | - | 515 N FLAGLER DR, P300, WEST PALM BEACH, FL, 33401 |
G16000052447 | RESPONSIBLE LIFE USA | EXPIRED | 2016-05-25 | 2021-12-31 | - | 515 N FLAGLER DR, P300, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-13 | 7901 4th Street N, Suite 300, Saint Petersberg, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-13 | Florida Registered Agent LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-11 | 1912 NW 26th Ave, CAPE CORAL, FL 33993 | - |
CHANGE OF MAILING ADDRESS | 2023-04-11 | 1912 NW 26th Ave, CAPE CORAL, FL 33993 | - |
REINSTATEMENT | 2022-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-26 | Tribble, Kenneth | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-26 | 23 Helen Lane, Fort Myers Beach, FL 33932 | - |
NAME CHANGE AMENDMENT | 2016-08-29 | RESPONSIBLE LIFE, INC. | - |
AMENDMENT | 2015-08-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-04-11 |
REINSTATEMENT | 2022-02-28 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-26 |
Reg. Agent Change | 2018-07-06 |
ANNUAL REPORT | 2018-03-06 |
AMENDED ANNUAL REPORT | 2017-12-17 |
AMENDED ANNUAL REPORT | 2017-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State