Search icon

LIFETIME ALUMINUM, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LIFETIME ALUMINUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Nov 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jul 2004 (21 years ago)
Document Number: P03000129353
FEI/EIN Number 200487316
Address: 17917 SW 183rd Ave, Archer, FL, 32618, US
Mail Address: PO Box 328, Bronson, FL, 32621, US
ZIP code: 32618
City: Archer
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANBLARICUM MIKE S President PO Box 328, Bronson, FL, 32621
VANBLARICUM MIKE S Director PO Box 328, Bronson, FL, 32621
VANBLARICUM SELENE S Secretary PO Box 328, Bronson, FL, 32621
VANBLARICUM SELENE S Director PO Box 328, Bronson, FL, 32621
VANBLARIUM SELENE S Agent 17917 SW 183rd Ave, Archer, FL, 32618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 17917 SW 183rd Ave, Archer, FL 32618 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 17917 SW 183rd Ave, Archer, FL 32618 -
CHANGE OF MAILING ADDRESS 2015-01-23 17917 SW 183rd Ave, Archer, FL 32618 -
AMENDMENT 2004-07-20 - -
AMENDMENT 2004-01-13 - -
AMENDMENT 2003-12-03 - -
AMENDMENT 2003-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000844697 TERMINATED 1000000400884 LEON 2013-04-29 2033-05-03 $ 2,391.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000375429 TERMINATED 1000000400835 MIAMI-DADE 2013-01-30 2033-02-13 $ 358.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-23

USAspending Awards / Financial Assistance

Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36950.00
Total Face Value Of Loan:
36950.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36950.00
Total Face Value Of Loan:
36950.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$36,950
Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,228.15
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $29,560
Utilities: $3,695
Mortgage Interest: $3,695

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State