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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State