Search icon

LIFE PARTNERS, INC. - Florida Company Profile

Company Details

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

LIFE PARTNERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jun 1998 (27 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P98000056507
FEI/EIN Number 593530286

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

Address: 32 NORTH BUMBY AVE., ORLANDO, FL, 32803, US
Mail Address: 8331 SW 4TH ST, MIAMI, FL, 33144, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUAREZ JOCELYN T Director 8331 SW 4 STREET, MIAMI, FL, 33144
JUAREZ LYN S Director 8331 SW 4 STREET, MIAMI, FL, 33144
JUAREZ JOCELYN Director 8331 SW 4 STREET, MIAMI, FL, 33144
JUAREZ LYN P Director 8331 SW 4 STREET, MIAMI, FL, 33144
JUAREZ JOCELYN T Agent 8331 SW 4TH ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2007-04-17 32 NORTH BUMBY AVE., ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2001-04-13 JUAREZ, JOCELYN T -
REGISTERED AGENT ADDRESS CHANGED 2001-04-13 8331 SW 4TH ST, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-04 32 NORTH BUMBY AVE., ORLANDO, FL 32803 -
REINSTATEMENT 2000-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000150230 TERMINATED 1000000025133 08578 3006 2006-04-11 2026-07-12 $ 2,907.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State