Name: | Lifepro Financial Services, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 26 Jun 2009 (16 years ago) |
Business ID: | 951419 |
State of Incorporation: | CALIFORNIA |
Principal Office Address: | 11512 El Camino Real Suite 100San Diego, CA 92130 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 645 Lakeland East Dr., Ste. 101, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Benjamin Nevejans | President | 11512 El Camino Real Suite 100, San Diego, CA 92130 |
Name | Role | Address |
---|---|---|
William Zimmerman | Director | 11512 El Camino Real Suite 100, San Diego, CA 92130 |
Name | Role | Address |
---|---|---|
William Zimmerman | Chairman | 11512 El Camino Real Suite 100, San Diego, CA 92130 |
Name | Role | Address |
---|---|---|
Heather N Ulz | Chief Executive Officer | 11512 El Camino Real Suite 100, San Diego, CA 92130 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2018-12-10 | Admin Dissolution: Tax |
Annual Report | Filed | 2018-10-15 | Annual Report For Lifepro Financial Services, Inc. |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2018-02-20 | Annual Report For Lifepro Financial Services, Inc. |
Annual Report | Filed | 2017-01-27 | Annual Report For Lifepro Financial Services, Inc. |
Annual Report | Filed | 2016-01-26 | Annual Report For Lifepro Financial Services, Inc. |
Annual Report | Filed | 2015-01-22 | Annual Report For Lifepro Financial Services, Inc. |
Annual Report | Filed | 2014-01-24 | Annual Report |
Annual Report | Filed | 2013-03-07 | Annual Report |
Amendment Form | Filed | 2013-02-22 | Amendment |
Date of last update: 04 Jan 2025
Sources: Mississippi Secretary of State