Entity Name: | HEALTHY LIFESTYLE PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEALTHY LIFESTYLE PRODUCTS, 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: | 08 Dec 2010 (14 years ago) |
Document Number: | P10000099091 |
FEI/EIN Number |
274181493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 NORTH BLVD. W, SUITE D, LEESBURG, FL, 34748, US |
Mail Address: | 600 NORTH BLVD. W, SUITE D, LEESBURG, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDSTEIN ROBERT | President | 600 NORTH BLVD. W, LEESBURG, FL, 34748 |
Rodriguez MARY D | Vice President | 600 NORTH BLVD. W, LEESBURG, FL, 34748 |
GOLDSTEIN ROBERT J | Agent | 600 NORTH BLVD. W, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-04 | GOLDSTEIN, ROBERT J | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 600 NORTH BLVD. W, SUITE D, LEESBURG, FL 34748 | - |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 600 NORTH BLVD. W, SUITE D, LEESBURG, FL 34748 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 600 NORTH BLVD. W, SUITE D, LEESBURG, FL 34748 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State