Search icon

LIFETIME RECYCLED PLASTIC PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: LIFETIME RECYCLED PLASTIC PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIFETIME RECYCLED PLASTIC PRODUCTS, 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: 30 Jun 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P97000058026
FEI/EIN Number 593379423

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

Address: 3550 SW 74 AVE, OCALA, FL, 34477, US
Mail Address: P.O. BOX 770891, OCALA, FL, 34477-0891
ZIP code: 34477
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN FLEET JOHN K Vice President 10101 SOUTHWEST 73RD COURT, OCALA, FL, 34476
VAN FLEET JOHN K Director 10101 SOUTHWEST 73RD COURT, OCALA, FL, 34476
VAN FLEET KIMBERLY N President 10101 SOUTHWEST 73RD COURT, OCALA, FL, 34476
VAN FLEET KIMBERLY N Director 10101 SOUTHWEST 73RD COURT, OCALA, FL, 34476
MICHEL JAMES Vice President 9881 NORTHWEST 45TH AVE., OCALA, FL, 34482
MICHEL JAMES Director 9881 NORTHWEST 45TH AVE., OCALA, FL, 34482
FLEET J K Agent 3550 SW 74 AVE, OCALA, FL, 34477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-05 3550 SW 74 AVE, OCALA, FL 34477 -
REGISTERED AGENT NAME CHANGED 1998-05-05 FLEET, J KV -
REGISTERED AGENT ADDRESS CHANGED 1998-05-05 3550 SW 74 AVE, STE BC, OCALA, FL 34477 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000342554 LAPSED 02-429-CC MARION COUNTY COURT 2002-08-13 2007-08-27 $10,661.28 WATKINS MOTOR LINES, INC., 333 E. LEMON STREET, LAKELAND, FL 34474

Documents

Name Date
ANNUAL REPORT 2000-09-15
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-05-05
Domestic Profit Articles 1997-06-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State