Search icon

CORPORATE LIFE BROKERS, INC. - Florida Company Profile

Company Details

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

CORPORATE LIFE BROKERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jul 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Jul 2006 (19 years ago)
Document Number: P95000057592
FEI/EIN Number 593322077

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

Address: 21 TREASURE DRIVE, TAMPA, FL, 33609, US
Mail Address: 21 TREASURE DRIVE, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERGENS JAMES A Manager 21 TREASURE DR., TAMPA, FL, 33609
MERGENS JAMES Agent 21 TREASURE DRIVE, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2006-07-12 CORPORATE LIFE BROKERS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2004-04-01 21 TREASURE DRIVE, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2004-04-01 21 TREASURE DRIVE, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-01 21 TREASURE DRIVE, TAMPA, FL 33609 -
NAME CHANGE AMENDMENT 1997-12-08 CERTIFIED ESTATE ADVISORS, INC. -
NAME CHANGE AMENDMENT 1996-08-12 INSURANCE SPECIALISTS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State