Search icon

LIFE LEADERS, INC. - Florida Company Profile

Company Details

Entity Name: LIFE LEADERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIFE LEADERS, INC. 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: 07 May 1993 (32 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P93000033518
FEI/EIN Number 593184641

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

Address: 5786 MCLEOD AVE, JACKSONVILLE, FL, 32219
Mail Address: 5786 MCLEOD AVE, JACKSONVILLE, FL, 32219
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLITE GREGORY R President 9616 SPOTTSWOOD RD W, JACKSONVILLE, FL, 32208
POLITE DEBORAH Vice President 9616 SPOTTSWOOD RD W, JACKSONVILLE, FL, 32208
POLITE GREGORY R Agent 5786 MCLEOD AVE, JACKSONVILLE, FL, 32219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-11-05 5786 MCLEOD AVE, JACKSONVILLE, FL 32219 -
CHANGE OF MAILING ADDRESS 2001-11-05 5786 MCLEOD AVE, JACKSONVILLE, FL 32219 -
REGISTERED AGENT ADDRESS CHANGED 2001-11-05 5786 MCLEOD AVE, JACKSONVILLE, FL 32219 -

Documents

Name Date
ANNUAL REPORT 2001-11-05
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-08-26
ANNUAL REPORT 1997-02-14
ANNUAL REPORT 1996-03-22
ANNUAL REPORT 1995-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State