Search icon

U.S. LIFE CENTERS, INC. OF ST. AUGUSTINE

Company Details

Entity Name: U.S. LIFE CENTERS, INC. OF ST. AUGUSTINE
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Sep 1994 (30 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P94000066844
FEI/EIN Number 59-3278625
Address: 1100 S PONCE DE LEON, 3, ST AUGUSTINE, FL 32086
Mail Address: 16106 OPAL CREEK DR, 3, WESTON, FL 33331
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
SPEAR, G R Agent 5455 N FED HWY, STE 1, BOCA RATON, FL 33487

Director

Name Role Address
GONZALEZ, F Director 16106 OPAL CREEK DR, WESTON, FL 33331

President

Name Role Address
GONZALEZ, F President 16106 OPAL CREEK DR, WESTON, FL 33331

Secretary

Name Role Address
GONZALEZ, F Secretary 16106 OPAL CREEK DR, WESTON, FL 33331

Treasurer

Name Role Address
GONZALEZ, F Treasurer 16106 OPAL CREEK DR, WESTON, FL 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF MAILING ADDRESS 1998-05-07 1100 S PONCE DE LEON, 3, ST AUGUSTINE, FL 32086 No data
REGISTERED AGENT NAME CHANGED 1998-05-07 SPEAR, G R No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-07 5455 N FED HWY, STE 1, BOCA RATON, FL 33487 No data
CHANGE OF PRINCIPAL ADDRESS 1997-01-22 1100 S PONCE DE LEON, 3, ST AUGUSTINE, FL 32086 No data

Documents

Name Date
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-01-22
ANNUAL REPORT 1996-06-27
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State