Search icon

PUSH LIVING, INC. - Florida Company Profile

Company Details

Entity Name: PUSH LIVING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PUSH LIVING, 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: 21 Jan 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000006977
FEI/EIN Number 47-3306902

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

Address: 304 INDIAN TRACE #804, WESTON, FL, 33326, US
Mail Address: 304 INDIAN TRACE #804, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS DEBORAH Director 304 INDIAN TRACE #804, WESTON, FL, 33326
DAVIS DEBORAH President 304 INDIAN TRACE #804, WESTON, FL, 33326
DAVIS DEBORAH Secretary 304 INDIAN TRACE #804, WESTON, FL, 33326
DAVIS DEBORAH Treasurer 304 INDIAN TRACE #804, WESTON, FL, 33326
Davis Deborah Agent 304 INDIAN TRACE #804, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000025764 PHOTOABILITY EXPIRED 2015-03-11 2020-12-31 - 2334 WESTON RD #331, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-10 304 INDIAN TRACE #804, WESTON, FL 33326 -
REINSTATEMENT 2017-10-10 - -
REGISTERED AGENT NAME CHANGED 2017-10-10 Davis, Deborah -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-03-07 304 INDIAN TRACE #804, WESTON, FL 33326 -

Documents

Name Date
REINSTATEMENT 2022-10-07
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-20
REINSTATEMENT 2017-10-10
ANNUAL REPORT 2016-04-10
Domestic Profit 2015-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State