Search icon

WHOLE LIFE AQUATIC CENTRE, INC. - Florida Company Profile

Company Details

Entity Name: WHOLE LIFE AQUATIC CENTRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHOLE LIFE AQUATIC CENTRE, 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: 21 Mar 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P07000036325
FEI/EIN Number 208687978

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

Address: 1400 US HWY 441 N, SUITE 830, THE VILLAGES, FL, 32159, US
Mail Address: 1400 US HWY 441 N, SUITE 830, THE VILLAGES, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSTEIN ROBERT J President 1400 US HWY 441 N, SUITE 830, THE VILLAGES, FL, 32159
GOLDSTEIN ROBERT J Treasurer 1400 US HWY 441 N, SUITE 830, THE VILLAGES, FL, 32159
GOLDSTEIN GERALD Secretary 1400 US HWY 441 N, SUITE 830, THE VILLAGES, FL, 32159
GOLDSTEIN GERALD Vice President 1400 US HWY 441 N, SUITE 830, THE VILLAGES, FL, 32159
GOLDSTEIN GERALD Agent 2918 COCOVIA WAY, LEESBURG, FL, 34748

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000000371 DYNAMIC SOLUTIONS EXPIRED 2013-01-02 2018-12-31 - 600 NORTH BOULEVARD, W, SUITE D, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-19 1400 US HWY 441 N, SUITE 830, THE VILLAGES, FL 32159 -
CHANGE OF MAILING ADDRESS 2011-01-19 1400 US HWY 441 N, SUITE 830, THE VILLAGES, FL 32159 -
REGISTERED AGENT NAME CHANGED 2011-01-19 GOLDSTEIN, GERALD -
REGISTERED AGENT ADDRESS CHANGED 2011-01-19 2918 COCOVIA WAY, LEESBURG, FL 34748 -
NAME CHANGE AMENDMENT 2009-04-23 WHOLE LIFE AQUATIC CENTRE, INC. -

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-09-08
Name Change 2009-04-23
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-02-11
Domestic Profit 2007-03-21

Date of last update: 02 May 2025

Sources: Florida Department of State