Search icon

LIFETIME ALUMINUM, INC. - Florida Company Profile

Company Details

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

LIFETIME ALUMINUM, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jul 2004 (21 years ago)
Document Number: P03000129353
FEI/EIN Number 200487316

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

Address: 17917 SW 183rd Ave, Archer, FL, 32618, US
Mail Address: PO Box 328, Bronson, FL, 32621, US
ZIP code: 32618
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6302007803 2020-06-01 0491 PPP 17807 SW 25TH ST, BRONSON, FL, 32621-6012
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36950
Loan Approval Amount (current) 36950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONSON, LEVY, FL, 32621-6012
Project Congressional District FL-03
Number of Employees 12
NAICS code 238170
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37228.15
Forgiveness Paid Date 2021-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State