Search icon

LIFETIME VINYL SIDING & SOFFITS, INC. - Florida Company Profile

Company Details

Entity Name: LIFETIME VINYL SIDING & SOFFITS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIFETIME VINYL SIDING & SOFFITS, 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: 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: 18 Dec 2003 (21 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P03000155304
FEI/EIN Number 200505508

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

Address: 4699 HEATHER ST, MIDDLEBURG, FL, 32068, US
Mail Address: 4699 HEATHER ST, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRASS STEVE President 4699 HEATHER ST, MIDDLEBURG, FL, 32068
WATERS MICHAEL Vice President 5515 118TH STREET, LOT 209, JACKSONVILLE, FL, 32244
DAVIS JOHN Vice President 4882 CALENDULA AVE., MIDDLEBURG, FL, 32068
STEVEN CRASS Agent 4699 HEATHER ST, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-29 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-29 4699 HEATHER ST, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2006-10-29 4699 HEATHER ST, MIDDLEBURG, FL 32068 -
REGISTERED AGENT NAME CHANGED 2006-10-29 STEVEN, CRASS -
CHANGE OF PRINCIPAL ADDRESS 2006-10-29 4699 HEATHER ST, MIDDLEBURG, FL 32068 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2004-02-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000467451 ACTIVE 1000000222600 CLAY 2011-07-12 2031-08-03 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2006-10-29
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-09-24
Amendment 2004-02-03
Domestic Profit 2003-12-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State