Search icon

LIFETIME KITCHENS INC. - Florida Company Profile

Company Details

Entity Name: LIFETIME KITCHENS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIFETIME KITCHENS 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: 04 Apr 1990 (35 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: L62548
FEI/EIN Number 593554839

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

Address: 11457 SAN JOSE BLVD, SUITE 176, JACKSONVILLE, FL, 32223
Mail Address: 11457 SAN JOSE BLVD, SUITE 176, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARNER JOSEPH President 12243 FLYNNWOOD RD, JACKSONVILLE, FL
VARNER JOSEPH Director 12243 FLYNNWOOD RD, JACKSONVILLE, FL
VARNER SANDRA Agent 12243 FLYNNWOOD RD, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-08-13 11457 SAN JOSE BLVD, SUITE 176, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 1999-08-13 11457 SAN JOSE BLVD, SUITE 176, JACKSONVILLE, FL 32223 -
NAME CHANGE AMENDMENT 1992-09-10 LIFETIME KITCHENS INC. -

Documents

Name Date
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-08-13
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-03-14
ANNUAL REPORT 1996-03-29
ANNUAL REPORT 1995-06-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State