Search icon

LIFESTYLE POOL CARE, INC. - Florida Company Profile

Company Details

Entity Name: LIFESTYLE POOL CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIFESTYLE POOL CARE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Aug 1994 (31 years ago)
Date of dissolution: 09 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2019 (6 years ago)
Document Number: P94000063581
FEI/EIN Number 593264275

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

Address: 180 LAKE TENNESSEE DR, AUBURNDALE, FL, 33823, US
Mail Address: 180 LAKE TENNESSEE DR, AUBURNDALE, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLOYD KEVIN President 180 LAKE TENNESSEE DR, AUBURNDALE, FL, 33823
LLOYD LYNN J Treasurer 180 LAKE TENNESSEE DR, AUBURNDALE, FL, 33823
LLOYD KEVIN Agent 180 LAKE TENNESSEE DR, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-30 180 LAKE TENNESSEE DR, AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 1999-04-30 180 LAKE TENNESSEE DR, AUBURNDALE, FL 33823 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-30 180 LAKE TENNESSEE DR, AUBURNDALE, FL 33823 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-09
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State