Entity Name: | LIFECHANGE CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 17 Sep 1999 (26 years ago) |
Date of dissolution: | 03 Dec 2014 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Dec 2014 (10 years ago) |
Document Number: | N99000005614 |
FEI/EIN Number |
593599181
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2017 ABBEY TRACE DRIVE, DOVER, FL, 33527 |
Mail Address: | P. O. BOX 1185, VALRICO, FL, 33595 |
ZIP code: | 33527 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYNCH RAYMOND E | President | 2017 ABBEY TRACE DR, DOVER, FL, 33527 |
LYNCH RAYMOND E | Treasurer | 2017 ABBEY TRACE DR, DOVER, FL, 33527 |
LYNCH RAYMOND E | Director | 2017 ABBEY TRACE DR, DOVER, FL, 33527 |
STUBBS JANICE | Director | 3809 TURKEY OAK DRIVE, VALRICO, FL, 33596 |
LYNCH JUDY A | Director | 2017 ABBEY TRACE DRIVE, DOVER, FL, 33527 |
WEIHE CHRISTIAN E | Director | 7329 S. SAINT PATRICK STREET, TAMPA, FL, 33616 |
WEIHE CHRISTIAN E | Vice President | 7329 S. SAINT PATRICK STREET, TAMPA, FL, 33616 |
LYNCH RAYMOND E | Agent | 2017 ABBEY TRACE DR, DOVER, FL, 33527 |
WEIHE LORA | Director | 7329 S. SAINT PATRICK STREET, TAMPA, FL, 33616 |
HARRIS RICHIE B | Director | 8603 SANDY PLAINS DR., RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-12-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-29 | 2017 ABBEY TRACE DRIVE, DOVER, FL 33527 | - |
CHANGE OF MAILING ADDRESS | 2010-01-29 | 2017 ABBEY TRACE DRIVE, DOVER, FL 33527 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-29 | 2017 ABBEY TRACE DR, DOVER, FL 33527 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-12-03 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-25 |
ANNUAL REPORT | 2011-01-18 |
ANNUAL REPORT | 2010-01-29 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-02-14 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-03-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State