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 |
Name | Role | Address |
---|---|---|
SPEAR, G R | Agent | 5455 N FED HWY, STE 1, BOCA RATON, FL 33487 |
Name | Role | Address |
---|---|---|
GONZALEZ, F | Director | 16106 OPAL CREEK DR, WESTON, FL 33331 |
Name | Role | Address |
---|---|---|
GONZALEZ, F | President | 16106 OPAL CREEK DR, WESTON, FL 33331 |
Name | Role | Address |
---|---|---|
GONZALEZ, F | Secretary | 16106 OPAL CREEK DR, WESTON, FL 33331 |
Name | Role | Address |
---|---|---|
GONZALEZ, F | Treasurer | 16106 OPAL CREEK DR, WESTON, FL 33331 |
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 |
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