Search icon

SUCCESSFUL LIFESTYLE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Napoleon Roody President 4004 Eastridge Cir., Pompano Beach, FL, 33064
NAPOLEON ROODY Agent 4004 Eastridge Cir., Pompano Beach, FL, 33064

Events

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 - -

Documents

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