Entity Name: | AUTOMATED LIFESTYLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUTOMATED LIFESTYLES, 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 Oct 1993 (31 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 20 Jan 2010 (15 years ago) |
Document Number: | P93000072947 |
FEI/EIN Number |
650448443
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3280-36 Tamiami Trail, 321, Port Charlotte, FL, 33952, US |
Mail Address: | 3280-36 Tamiami Trail, 321, Port Charlotte, FL, 33952, US |
ZIP code: | 33952 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUNTER LARRY V | President | 3280-36 Tamiami Trail, Port Charlotte, FL, 33952 |
Thomas Shannon M | Treasurer | 6475 Raymur St., North Port, FL, 34286 |
HUNTER LARRY V | Agent | 3280-36 Tamiami Trail, Port Charlotte, FL, 33952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 3280-36 Tamiami Trail, 321, Port Charlotte, FL 33952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 3280-36 Tamiami Trail, 321, Port Charlotte, FL 33952 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 3280-36 Tamiami Trail, 321, Port Charlotte, FL 33952 | - |
CANCEL ADM DISS/REV | 2010-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2003-12-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State