Entity Name: | SUCCESSFUL LIFESTYLE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUCCESSFUL LIFESTYLE 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: | 14 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Feb 2019 (6 years ago) |
Document Number: | P11000055721 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2050 N. Andrews Ave. unit 102, Pompano Beach, FL, 33069, US |
Mail Address: | 4004 Eastridge Cir, Pompano Beach, FL, 33064, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Napoleon Roody | President | 4004 Eastridge Cir., Pompano Beach, FL, 33064 |
NAPOLEON ROODY | Agent | 4004 Eastridge Cir., Pompano Beach, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-04 | 2050 N. Andrews Ave. unit 102, Pompano Beach, FL 33069 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-21 | 2050 N. Andrews Ave. unit 102, Pompano Beach, FL 33069 | - |
REINSTATEMENT | 2019-02-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-12 | 4004 Eastridge Cir., Pompano Beach, FL 33064 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-08-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-08-01 | NAPOLEON, ROODY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2012-06-22 | - | - |
AMENDMENT | 2011-08-19 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2024-03-20 |
AMENDED ANNUAL REPORT | 2023-08-23 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-29 |
REINSTATEMENT | 2019-02-12 |
REINSTATEMENT | 2017-08-01 |
Amendment | 2012-06-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State