Search icon

LIFETIME BATH SYSTEMS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: LIFETIME BATH SYSTEMS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIFETIME BATH SYSTEMS OF FLORIDA, 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: 27 Jun 2008 (17 years ago)
Date of dissolution: 27 May 2009 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 27 May 2009 (16 years ago)
Document Number: P08000062355
FEI/EIN Number 262886218

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

Address: 235 W. BRANDON BLVD, #107, BRANDON, FL, 33511, US
Mail Address: 235 W. BRANDON BLVD, #107, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOWEN TERRANCE P President 235 W. BRANDON BLVD #107, BRANDON, FL, 33511
HERRICK RICHARD Vice President 235 W BRANDON BLVD #107, BRANDON, FL, 33511
KHAN IMRAN Vice President 235 W. BRANDON BLVD #107, BRANDON, FL, 33511
GOWEN TERRANCE P Secretary 235 W. BRANDON BLVD #107, BRANDON, FL, 32832
GOWEN TERRANCE P Treasurer 235 W. BRANDON BLVD #107, BRANDON, FL, 32832
GOWEN TERRANCE P Agent 235 W. BRANDON BLVD, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09023900159 RE NEW YOUR BATH EXPIRED 2009-01-23 2014-12-31 - 235 W. BRANDON BLVD #107, BRANDON, FL, 33511
G08182900328 RE-NEW MY BATH EXPIRED 2008-06-30 2013-12-31 - 4010 FELDSPAR TRAIL, ORLANDO, FL, 32826
G08179900268 RE- NEW MY BATH EXPIRED 2008-06-27 2013-12-31 - 4010 FELDSPAR TRAIL, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
CONVERSION 2009-05-27 - CONVERSION MEMBER. RESULTING CORPORATION WAS L09000052124. CONVERSION NUMBER 900000097029
REGISTERED AGENT NAME CHANGED 2009-03-17 GOWEN, TERRANCE P -
REGISTERED AGENT ADDRESS CHANGED 2009-01-20 235 W. BRANDON BLVD, #107, BRANDON, FL 33511 -
AMENDMENT 2009-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 235 W. BRANDON BLVD, #107, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2009-01-20 235 W. BRANDON BLVD, #107, BRANDON, FL 33511 -
AMENDMENT AND NAME CHANGE 2009-01-05 LIFETIME BATH SYSTEMS OF FLORIDA, INC. -
REVOCATION OF VOLUNTARY DISSOLUT 2008-08-04 - -
VOLUNTARY DISS W/ NOTICE 2008-07-17 - -
ARTICLES OF CORRECTION 2008-07-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000581190 TERMINATED 1000000467285 ORANGE 2013-02-05 2033-03-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000186588 TERMINATED 1000000255748 ORANGE 2012-03-06 2032-03-14 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000186570 TERMINATED 1000000255746 ORANGE 2012-03-06 2032-03-14 $ 7,040.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2009-03-17
Amendment 2009-01-20
Off/Dir Resignation 2009-01-20
Amendment and Name Change 2009-01-05
Revocation of Dissolution 2008-08-04
Off/Dir Resignation 2008-08-01
CORAPVDWN 2008-07-17
Articles of Correction 2008-07-16
Reg. Agent Change 2008-07-11
Domestic Profit 2008-06-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State