Search icon

POSITIVE LIFESTYLES, INC. - Florida Company Profile

Company Details

Entity Name: POSITIVE LIFESTYLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POSITIVE 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: 04 Mar 1991 (34 years ago)
Document Number: S35415
FEI/EIN Number 650357994

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

Mail Address: PO BOX 10, NAPLES, FL, 34106, US
Address: 720 5TH AVE S, SUITE 200, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grady Ann G President 720 5TH AVE S, NAPLES, FL, 34102
Grady Thomas R Vice President 720 5TH AVE S, NAPLES, FL, 34102
GRADY, THOMAS R ESQ Agent 720 5TH AVE S, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000004781 PARADISE ART EXPIRED 2014-01-14 2019-12-31 - P.O. BOX 10, NAPLES, FL, 34106

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 720 5TH AVE S, SUITE 200, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 720 5TH AVE S, SUITE 200, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2005-03-04 720 5TH AVE S, SUITE 200, NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State