Search icon

GERIATRICS FOR LIFE, INC

Company Details

Entity Name: GERIATRICS FOR LIFE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jun 2022 (3 years ago)
Document Number: P18000032682
FEI/EIN Number 83-0925231
Mail Address: 950-23 Blanding Blvd, Orange Park, FL, 32065, US
Address: 85 Debarry Ave, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
DODD MICHELLE L Agent 85 Debarry Ave, Orange Park, FL, 32073

President

Name Role Address
DODD MICHELLE L President 85 Debarry Ave, Orange Park, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000132015 NURSECIERGE ACTIVE 2023-10-26 2028-12-31 No data 950-23 BLANDING BLVD, #232, ORANGE PARK, FL, 32065
G22000077974 RIVER SENIOR ACTIVE 2022-06-29 2027-12-31 No data 950-23 BLANDING BLVD, #232, ORANGE PARK, FL, 32065
G20000144919 MCD LIFE ACTIVE 2020-11-10 2025-12-31 No data 1268 CAMP RIDGE LANE, MIDDLEBURG, FL, 32068
G19000024139 MY CARE DYNAMICS EXPIRED 2019-02-19 2024-12-31 No data 1268 CAMP RIDGE LANE,, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-06-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-23 85 Debarry Ave, 3033, Orange Park, FL 32073 No data
CHANGE OF MAILING ADDRESS 2022-06-23 85 Debarry Ave, 3033, Orange Park, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2022-06-23 DODD, MICHELLE L No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-23 85 Debarry Ave, 3033, Orange Park, FL 32073 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000705622 ACTIVE 1000001018352 DUVAL 2024-10-29 2034-11-06 $ 1,324.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000063739 ACTIVE 1000000876445 DUVAL 2021-02-08 2031-02-10 $ 786.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-09-19
ANNUAL REPORT 2023-03-17
REINSTATEMENT 2022-06-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-09-23
Domestic Profit 2018-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State