Search icon

LIFE ESSENTIALS SERVICES, CORP.

Company Details

Entity Name: LIFE ESSENTIALS SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Mar 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P15000023836
FEI/EIN Number 47-3389401
Address: 971 SEBASTIAN BLVD,, SEBASTIAN, FL, 32958, US
Mail Address: 971 SEBASTIAN BLVD,, SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ ANDRES JR Agent 971 SEBASTIAN BLVD,, SEBASTIAN, FL, 32958

Vice President

Name Role Address
PEREZ MAYLYN Vice President 971 SEBASTIAN BLVD,, SEBASTIAN, FL, 32958

President

Name Role Address
PEREZ ANDRES JR President 971 SEBASTIAN BLVD,, SEBASTIAN, FL, 32958

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000055844 LIFE ESSENTIALS WIRELESS EXPIRED 2017-05-18 2022-12-31 No data 971 SEBASTIAN BLVD #6, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-21 971 SEBASTIAN BLVD,, suite #6, SEBASTIAN, FL 32958 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-21 971 SEBASTIAN BLVD,, suite #6, SEBASTIAN, FL 32958 No data
CHANGE OF MAILING ADDRESS 2017-05-19 971 SEBASTIAN BLVD,, suite #6, SEBASTIAN, FL 32958 No data
AMENDMENT 2015-05-05 No data No data
REGISTERED AGENT NAME CHANGED 2015-05-05 PEREZ, ANDRES, JR No data

Documents

Name Date
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-06
Reg. Agent Change 2015-10-19
Amendment 2015-05-05
Domestic Profit 2015-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State