Search icon

LIFECHANGE CONCEPTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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