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 |
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 |
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 | - |
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