Search icon

LIFETIME STEEL BUILDINGS INC - Florida Company Profile

Company Details

Entity Name: LIFETIME STEEL BUILDINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIFETIME STEEL BUILDINGS 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 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2021 (4 years ago)
Document Number: P17000068337
FEI/EIN Number 364875607

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

Address: 764 S.HERITAGE CREEK WAY, ST AUGUSTINE, FL, 32084, US
Mail Address: 764 S.HERITAGE CREEK WAY, ST AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLOZA HECTOR President 181 STOKES LANDING ROAD, ST.AUGUSTINE, FL, 32095
FT CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 501 RIVERSIDE AVENUE, SUITE 700, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2023-03-17 FT CORPORATE SERVICES, LLC -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-28 764 S.HERITAGE CREEK WAY, ST AUGUSTINE, FL 32084 -
REINSTATEMENT 2019-10-28 - -
CHANGE OF MAILING ADDRESS 2019-10-28 764 S.HERITAGE CREEK WAY, ST AUGUSTINE, FL 32084 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2019-08-08 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-22
REINSTATEMENT 2021-10-06
REINSTATEMENT 2020-10-29
Reinstatement 2019-10-28
Admin. Diss. for Reg. Agent 2019-08-08
Reg. Agent Resignation 2019-03-05
REINSTATEMENT 2018-12-18
Domestic Profit 2017-08-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State