Search icon

LIFE POINT, INC. - Florida Company Profile

Company Details

Entity Name: LIFE POINT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIFE POINT, 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: 26 May 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P17000047462
FEI/EIN Number 82-1770932

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

Address: 12980 TAMIAMI TRAIL NORTH, #1, NAPLES, FL, 34110, US
Mail Address: 12980 TAMIAMI TRAIL NORTH, #1, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBRECHTSEN JORGEN President 12980 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110
ALBRECHTSEN PERNILLE Vice President 12980 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110
SAM J. SAAD III, PA Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000070586 CONCEPT 10 10 EXPIRED 2018-06-22 2023-12-31 - 12980 TAMIAMI TRAIL, SUITE 1, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-07 12980 TAMIAMI TRAIL NORTH, #1, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2018-02-07 12980 TAMIAMI TRAIL NORTH, #1, NAPLES, FL 34110 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000098876 (No Image Available) ACTIVE 1000001029353 COLLIER 2025-02-06 2045-02-12 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J25000098876 ACTIVE 1000001029353 COLLIER 2025-02-06 2045-02-12 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000342937 ACTIVE 1000000865126 COLLIER 2020-10-09 2030-10-28 $ 558.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000093720 ACTIVE 1000000858794 COLLIER 2020-01-31 2030-02-12 $ 676.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000093738 ACTIVE 1000000858795 COLLIER 2020-01-31 2040-02-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2018-02-07
Domestic Profit 2017-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State