Search icon

CORD FOR LIFE, INC.

Company Details

Entity Name: CORD FOR LIFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Dec 2017 (7 years ago)
Document Number: P17000101594
FEI/EIN Number 82-3841087
Address: 270 NORTHLAKE BLVD., STE. 1012, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 270 Northlake Blvd.,, Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
NORMAN KENNETH A Agent 2400 S.E. FEDERAL HIGHWAY, FOURTH FLR., STUART, FL, 34994

Director

Name Role Address
RAHEEL SYED M Director P.O. BOX 16519, ENCINO, CA, 91416

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-02-22 270 NORTHLAKE BLVD., STE. 1012, ALTAMONTE SPRINGS, FL 32701 No data

Court Cases

Title Case Number Docket Date Status
INVITRIX THERAPUTICS, INC. VS CORD FOR LIFE, INC. 5D2022-2509 2022-10-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-000103-O

Parties

Name Invitrix Theraputics, Inc.
Role Appellant
Status Active
Representations Jennings Kemp Brinson
Name CORD FOR LIFE, INC.
Role Appellee
Status Active
Representations Kevin A. Reck
Name Hon. Thomas Sawaya
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-12-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-12-22
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-12-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-12-02
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Invitrix Theraputics, Inc.
Docket Date 2022-11-29
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED NOTICE OF VOL. DISM. W/I 5 DAYS
Docket Date 2022-11-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Invitrix Theraputics, Inc.
Docket Date 2022-11-01
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-10-31
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Kevin A. Reck 505552
On Behalf Of Cord for Life, Inc.
Docket Date 2022-10-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Invitrix Theraputics, Inc.
Docket Date 2022-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-20
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-10-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Invitrix Theraputics, Inc.
Docket Date 2022-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/7/22
On Behalf Of Invitrix Theraputics, Inc.

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-22
Domestic Profit 2017-12-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State