Search icon

LIFETIME WELLNESS CENTERS OF CENTRAL FLORIDA INC.

Company Details

Entity Name: LIFETIME WELLNESS CENTERS OF CENTRAL FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Nov 2006 (18 years ago)
Date of dissolution: 01 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2016 (9 years ago)
Document Number: P06000138441
FEI/EIN Number 205814503
Address: 1302 w Daughtery rd, LAKELAND, FL, 33810, US
Mail Address: 5100 U.S. 98 N., LAKELAND, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Thomas Nancy E Agent 1302 w Daughtery rd, LAKELAND, FL, 33810

President

Name Role Address
Murray Thomas S President 1302 w Daughtery rd, LAKELAND, FL, 33810

Chief Executive Officer

Name Role Address
Thomas Nancy E Chief Executive Officer 1302 w Daughtery rd, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1302 w Daughtery rd, Suite 1, LAKELAND, FL 33810 No data
CHANGE OF PRINCIPAL ADDRESS 2015-06-10 1302 w Daughtery rd, Suite 1, LAKELAND, FL 33810 No data
CHANGE OF MAILING ADDRESS 2013-01-10 1302 w Daughtery rd, Suite 1, LAKELAND, FL 33810 No data
REGISTERED AGENT NAME CHANGED 2013-01-10 Thomas, Nancy E No data
REINSTATEMENT 2013-01-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
AMENDMENT 2009-02-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001640243 TERMINATED 1000000544750 POLK 2013-10-09 2023-11-07 $ 662.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-05-01
ANNUAL REPORT 2015-06-10
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-10
REINSTATEMENT 2013-01-02
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-03-31
Amendment 2009-02-11
ANNUAL REPORT 2008-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State