Search icon

RESPONSIBLE LIFE, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of RESPONSIBLE LIFE, INC., COLORADO 20171770839 COLORADO

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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