Search icon

TOTAL LIFESTYLE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: TOTAL LIFESTYLE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL LIFESTYLE CENTER, 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: 06 May 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000041031
FEI/EIN Number 650835399

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

Address: 1304 EAST ATLANTIC BLVD, SUITE C, POMPANO BEACH, FL, 33060
Mail Address: P.O. BOX 802, POMPANO BEACH, FL, 33061
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUART AMY Director 155 EAST PLEASANT STREET, AMHERST, MA, 01002
STUART AMY Vice President 155 EAST PLEASANT STREET, AMHERST, MA, 01002
STUART AMY Secretary 155 EAST PLEASANT STREET, AMHERST, MA, 01002
CLARK MARY E Director 155 EAST PLEASANT STREET, AMHERST, MA, 01002
CLARK MARY E President 155 EAST PLEASANT STREET, AMHERST, MA, 01002
CLARK MARY E Treasurer 155 EAST PLEASANT STREET, AMHERST, MA, 01002
SAGERHOLM A D Agent 504 SW 18TH ST, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-21 1304 EAST ATLANTIC BLVD, SUITE C, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2005-03-09 1304 EAST ATLANTIC BLVD, SUITE C, POMPANO BEACH, FL 33060 -
REINSTATEMENT 2001-04-30 - -
REGISTERED AGENT NAME CHANGED 2001-04-30 SAGERHOLM, A DESQ -
REGISTERED AGENT ADDRESS CHANGED 2001-04-30 504 SW 18TH ST, FORT LAUDERDALE, FL 33315 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-03-09
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-19
REINSTATEMENT 2001-04-30
ANNUAL REPORT 1999-03-04
Domestic Profit 1998-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State