Search icon

LIFETIME TOOLS, INC. - Florida Company Profile

Company Details

Entity Name: LIFETIME TOOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIFETIME TOOLS, 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: 04 Jun 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Aug 2014 (11 years ago)
Document Number: P14000049154
FEI/EIN Number 47-1086097

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

Address: 1237 Castle Trail Dr., St Johns, FL, 32259, US
Mail Address: 1237 Castle Trail Dr., St johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHLEY RAY A President 1237 Castle Trail Dr., St.Johns, FL, 32259
ASHLEY RAY A Director 1237 Castle Trail Dr., St.Johns, FL, 32259
ASHLEY RAY A Agent 1237 Castle Trail Dr., St.Johns, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 1237 Castle Trail Dr., St Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2024-04-19 1237 Castle Trail Dr., St Johns, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 1237 Castle Trail Dr., St.Johns, FL 32259 -
NAME CHANGE AMENDMENT 2014-08-08 LIFETIME TOOLS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1693057201 2020-04-15 0491 PPP 6493 May Tree CT, JACKSONVILLE, FL, 32258-8405
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56745.87
Loan Approval Amount (current) 56745.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32258-8405
Project Congressional District FL-05
Number of Employees 4
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57244.92
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State