Search icon

LIFE INSURANCE 4 U, INC.

Company Details

Entity Name: LIFE INSURANCE 4 U, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Oct 1997 (27 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Mar 2024 (a year ago)
Document Number: P97000088391
FEI/EIN Number 59-3479073
Address: 10508 CARROLVIEW DR, TAMPA, FL 33618
Mail Address: 10508 CARROLVIEW DR, TAMPA, FL 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SIEGEL, EDDIE Agent 8870 N. HIMES, # 160, TAMPA, FL 33614

Director

Name Role Address
SIEGEL, Eddie Director 8870 N. HIMES #160, TAMPA, FL 33614

Secretary

Name Role Address
ROSEN, ROSE Secretary 8870 NORTH HIMES # 160, TAMPA, FL 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000058904 MORTGAGE PROTECTION PLUS, INC. ACTIVE 2024-05-03 2029-12-31 No data 8870 N HIMES AVE, TAMPA, FL, 33614--162

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-03-11 LIFE INSURANCE 4 U, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 10508 CARROLVIEW DR, TAMPA, FL 33618 No data
CHANGE OF MAILING ADDRESS 2024-03-11 10508 CARROLVIEW DR, TAMPA, FL 33618 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-12 8870 N. HIMES, # 160, TAMPA, FL 33614 No data
AMENDMENT AND NAME CHANGE 2001-01-29 MORTGAGE PROTECTION PLUS, INC. No data
REGISTERED AGENT NAME CHANGED 2001-01-29 SIEGEL, EDDIE No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
Amendment and Name Change 2024-03-11
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State