Search icon

HOLISTIC LIFESTYLE PARTNERS, INC. - Florida Company Profile

Company Details

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

HOLISTIC LIFESTYLE PARTNERS, 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: 05 Jun 2006 (19 years ago)
Document Number: P06000077510
FEI/EIN Number 161764629

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

Address: 303 SW 5TH ST, CHIEFLAND, FL, 32626
Mail Address: 303 SW 5TH ST, CHIEFLAND, FL, 32626
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS ICER L President 303 S.W. 5TH STREET, CHIEFLAND, FL, 32626
BUTLER ROSENA R Vice President 307 SOUTHWEST 5TH STREET, CHIEFLAND, FL, 32626
BUTLER ROSENA R Secretary 307 SOUTHWEST 5TH STREET, CHIEFLAND, FL, 32626
ROBERTS BENJAMIN J Vice President 391 BUCKINGHAM BLVD, GALLATIN, TN, 37066
ROBERTS ICER L Agent 303 SW 5TH STREET, CHIEFLAND, FL, 32626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-05-04 303 SW 5TH ST, CHIEFLAND, FL 32626 -
CHANGE OF MAILING ADDRESS 2007-05-04 303 SW 5TH ST, CHIEFLAND, FL 32626 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State