Search icon

AMERICAN LIFESTYLE POOLS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN LIFESTYLE POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN LIFESTYLE POOLS, 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: 15 Jan 2004 (21 years ago)
Date of dissolution: 19 Sep 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Sep 2014 (11 years ago)
Document Number: P04000011254
FEI/EIN Number 611464904

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

Address: 4222 GULF BREEZE PKWY, GULF BREEZE, FL, 32563
Mail Address: 4222 GULF BREEZE PKWY, GULF BREEZE, FL, 32563
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEBENEDETO ANTHONY President 5053 RING ROSE COURT, GULF BREEZE, FL, 32563
DEBENEDETO ANTHONY Secretary 5053 RING ROSE COURT, GULF BREEZE, FL, 32563
DEBENEDETO ANTHONY Director 5053 RING ROSE COURT, GULF BREEZE, FL, 32563
Debenedetto Donna L Vice President 5053 Ring Rose Ct, Gulf Breeze, FL, 32563
DEBENEDETO ANTHONY Agent 5053 RING ROSE COURT, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-09-19 - -
REINSTATEMENT 2011-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-09 4222 GULF BREEZE PKWY, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2011-05-09 4222 GULF BREEZE PKWY, GULF BREEZE, FL 32563 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000690008 LAPSED 2014-000511-CA SANTA ROSA COUNTY 2018-10-02 2023-10-22 $32,796.09 CAN CAPITAL ASSET SERVICING, INC., 2015 VAUGHN ROAD, SUITE 500, KENNESAW, GA 30144
J13001842831 LAPSED 12-508-1A LEON 2013-11-19 2018-12-31 $7,539.98 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J13001649368 TERMINATED 1000000546621 SANTA ROSA 2013-10-16 2023-11-07 $ 1,321.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J12000457161 TERMINATED 1000000277802 SANTA ROSA 2012-05-25 2022-05-30 $ 740.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-09-19
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-10
REINSTATEMENT 2011-05-09
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-04-07
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-06-28
Domestic Profit 2004-01-16

Date of last update: 02 May 2025

Sources: Florida Department of State