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 |
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 |
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 |
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 | - | - |
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 |
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