Search icon

LIFE PARENTING, INC.

Company Details

Entity Name: LIFE PARENTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Mar 1996 (29 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P96000029734
FEI/EIN Number 59-3398180
Address: 2422 LIELASUS DRIVE, ORLANDO, FL 32835
Mail Address: 2422 LIELASUS DRIVE, ORLANDO, FL 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SEACORD, PIERRE J Agent RINGER, HENRY,BUCKLEY & SEACORD, PA, 14 E WASHINGTON STREET, SUITE 200, ORLANDO, FL 32801

President

Name Role Address
TORRES, Derlys President 2422 LIELASUS DRIVE, ORLANDO, FL 32835

Director

Name Role Address
TORRES, Derlys Director 2422 LIELASUS DRIVE, ORLANDO, FL 32835
TORRES, DERLYS Director 2422 LIELASUS DRIVE, ORLANDO, FL 32835

Vice President

Name Role Address
TORRES, DERLYS Vice President 2422 LIELASUS DRIVE, ORLANDO, FL 32835

Treasurer

Name Role Address
TORRES, DERLYS Treasurer 2422 LIELASUS DRIVE, ORLANDO, FL 32835

Secretary

Name Role Address
TORRES, DERLYS Secretary 2422 LIELASUS DRIVE, ORLANDO, FL 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-04-06 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-06 SEACORD, PIERRE J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-30 RINGER, HENRY,BUCKLEY & SEACORD, PA, 14 E WASHINGTON STREET, SUITE 200, ORLANDO, FL 32801 No data

Documents

Name Date
REINSTATEMENT 2016-04-06
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State