Search icon

AMERICAN LIFE PLANNING, INC - Florida Company Profile

Company Details

Entity Name: AMERICAN LIFE PLANNING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN LIFE PLANNING, 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: 13 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2017 (7 years ago)
Document Number: P15000059744
FEI/EIN Number 47-4598204

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

Address: 1920 S. OCEAN DRIVE, HALLANDALE BEACH, FL, 33009, US
Mail Address: 1920 S. OCEAN DRIVE, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIPSON ALAN J President 1920 S. OCEAN DRIVE, HALLANDALE BEACH, FL, 33009
Lipson Alan J Agent 1920 S. OCEAN DRIVE, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-04 1920 S. OCEAN DRIVE, 18C, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2018-02-04 1920 S. OCEAN DRIVE, 18C, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-04 1920 S. OCEAN DRIVE, 18C, HALLANDALE BEACH, FL 33009 -
REINSTATEMENT 2017-12-01 - -
REGISTERED AGENT NAME CHANGED 2017-12-01 Lipson , Alan Jeffrey -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-04
REINSTATEMENT 2017-12-01
Domestic Profit 2015-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State