Search icon

LIFESTYLE DESIGNS INC. I - Florida Company Profile

Company Details

Entity Name: LIFESTYLE DESIGNS INC. I
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIFESTYLE DESIGNS INC. I 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: 26 Aug 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P99000076318
FEI/EIN Number 593594489

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

Address: 2020 meeting place # 205, Orlando, FL, 32814, US
Mail Address: P O BOX 1444, Winter park, FL, 32790, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITZGERALD CAROLE President P O BOX 1444, Winter park, FL, 32790
FITZGERALD CAROLE Agent 2020 meeting place #205, Orlando, FL, 32814

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 2020 meeting place # 205, Orlando, FL 32814 -
CHANGE OF MAILING ADDRESS 2015-03-18 2020 meeting place # 205, Orlando, FL 32814 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 2020 meeting place #205, Orlando, FL 32814 -
NAME CHANGE AMENDMENT 2000-06-29 LIFESTYLE DESIGNS INC. I NAME CHANGE FILED AT NO CHARGE DUE TO CLERICAL ERROR

Documents

Name Date
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-06-15
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State