Search icon

LIFECO SERVICES CORPORATION - Florida Company Profile

Company Details

Entity Name: LIFECO SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Sep 1990 (35 years ago)
Date of dissolution: 12 May 1997 (28 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 May 1997 (28 years ago)
Document Number: P31006
FEI/EIN Number 741942412

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

Address: ATTN: ROBERT H. SEBERLE, 200 VESEY STREET, NEW YORK, NY, 10285-4415, US
Mail Address: ATTN: ROBERT H. SEBERLE, 200 VESEY STREET, NEW YORK, NY, 10285-4415, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
STEVELMAN JAY B Treasurer 200 VESEY STREET, NEW YORK, NE
FROELICH, BRIAN P President 200 VESEY ST, NEW YORK, NY
FROELICH, BRIAN P Director 200 VESEY ST, NEW YORK, NY
GRAY, RONALD A Secretary 200 VESEY ST, NEW YORK, NY
GREENFIELD, B. ROBERT Vice President 200 VESEY ST, NEW YORK, NY
TAYLOR, STEPHEN L. Vice President 2901 WILCREST, STE. 600, HOUSTON, TX
BUCKMAN, MICHAEL A. Vice President 2901 WILCREST, STE. 600, HOUSTON, TX

Events

Event Type Filed Date Value Description
WITHDRAWAL 1997-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-12 ATTN: ROBERT H. SEBERLE, 200 VESEY STREET, NEW YORK, NY 10285-4415 -
CHANGE OF MAILING ADDRESS 1997-05-12 ATTN: ROBERT H. SEBERLE, 200 VESEY STREET, NEW YORK, NY 10285-4415 -

Documents

Name Date
WITHDRAWAL 1997-05-12
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-06-25
ANNUAL REPORT 1995-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State