Search icon

LIFE OF CONSTRUCTION CORP - Florida Company Profile

Company Details

Entity Name: LIFE OF CONSTRUCTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIFE OF CONSTRUCTION CORP 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: 05 Jun 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P19000048253
FEI/EIN Number 84-2113721

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

Address: 11001 OLD SAINT AUGUSTINE RD, APTO 709, JACKSONVILLE, FL, 32257, US
Mail Address: 11001 OLD SAINT AUGUSTINE RD, APTO 709, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAL ALVES LUIZ President 11001 OLD SAINT AUGUSTINE RD # 709, JACKSONVILLE, FL, 32257
LEAL ALVES LUIZ F Agent 11001 OLD SAINT AUGUSTINE RD, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000005419 LIFE FLOORING ACTIVE 2020-01-12 2025-12-31 - 11001 OLD SAINT AUGUSTINE RD APTO 709, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-05 - -
REGISTERED AGENT NAME CHANGED 2020-10-05 LEAL ALVES, LUIZ F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000630192 ACTIVE 1000001013744 DUVAL 2024-09-19 2044-09-25 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000630200 ACTIVE 1000001013745 DUVAL 2024-09-19 2034-09-25 $ 1,332.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000170997 ACTIVE 1000000883880 DUVAL 2021-04-09 2031-04-14 $ 807.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2020-10-05
Domestic Profit 2019-06-05

Date of last update: 02 May 2025

Sources: Florida Department of State