Search icon

TOTAL LIFE CONCEPTS, INC.

Company Details

Entity Name: TOTAL LIFE CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Mar 1986 (39 years ago)
Date of dissolution: 27 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2012 (12 years ago)
Document Number: J04290
FEI/EIN Number 59-2664474
Address: 1565 WESTOVER LOOP, LAKE MARY, FL 32746
Mail Address: 1565 WESTOVER LOOP, LAKE MARY, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BARRY, CHARLES W., JR. Agent 1565 WESTOVER LOOP, LAKE MARY, FL 32746

President

Name Role Address
BARRY, CHARLES W., JR. President 1565 WESTOVER LOOP, LAKE MARY, FL 32746

Secretary

Name Role Address
BARRY, CONNIE LOU Secretary 1565 WESTOVER LOOP, LAKE MARY, FL 32746

Treasurer

Name Role Address
BARRY, CONNIE LOU Treasurer 1565 WESTOVER LOOP, LAKE MARY, FL 32746

Director

Name Role Address
BARRY, CHARLES W., JR. Director 1565 WESTOVER LOOP, LAKE MARY, FL 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-12-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-26 1565 WESTOVER LOOP, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2002-02-26 1565 WESTOVER LOOP, LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-26 1565 WESTOVER LOOP, LAKE MARY, FL 32746 No data
AMENDMENT 1986-04-29 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-12-27
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-02-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State