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 |
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 |
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. | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State