Search icon

LIFESTYLE MOTIVATORS, INC. - Florida Company Profile

Company Details

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

LIFESTYLE MOTIVATORS, 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: 03 Nov 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000150919
FEI/EIN Number 201825280

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

Address: 665 MAJESTIC OAK DRIVE, APOPKA, FL, 32712, US
Mail Address: 665 MAJESTIC OAK DRIVE, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERNO BILL S President 665 MAJESTIC OAK DRIVE, APOPKA, FL, 32712
GARNER JULIUS M Director 2434 WILLOW SPRINGS CT, APOPKA, FL, 32712
PERNO BILL S Agent 665 MAJESTIC OAK DRIVE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-12 665 MAJESTIC OAK DRIVE, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2007-01-12 665 MAJESTIC OAK DRIVE, APOPKA, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-12 665 MAJESTIC OAK DRIVE, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2006-07-05 PERNO, BILL SPRES -
AMENDMENT 2005-11-28 - -

Documents

Name Date
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-07-05
Amendment 2005-11-28
ANNUAL REPORT 2005-03-30
Domestic Profit 2004-11-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State