Search icon

LIFETIME BENEFIT SOLUTIONS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: LIFETIME BENEFIT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 16 Apr 2008 (17 years ago)
Branch of: LIFETIME BENEFIT SOLUTIONS, INC., NEW YORK (Company Number 731592)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Feb 2014 (11 years ago)
Document Number: F08000001717
FEI/EIN Number 161171765

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

Address: 333 Butternut Drive, Syracuse, NY, 13214, US
Mail Address: 165 Court Street, Rochester, NY, 14647, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
Wallace Teri L Assi 333 Butternut Drive, Syracuse, NY, 13214
O'REILLY MARY E Treasurer 165 Court Street, Rochester, NY, 14647
REED JAMES R Director 333 Butternut Drive, Syracuse, NY, 13214
THORNTON II BARRY J Director 165 Court Street, Rochester, NY, 14647
Gorecki Christopher M Chief Financial Officer 165 Court Street, Rochester, NY, 14647
GARDNER MELISSA L Director 165 Court Street, Rochester, NY, 14647

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2021-04-09 333 Butternut Drive, Syracuse, NY 13214 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 333 Butternut Drive, Syracuse, NY 13214 -
REGISTERED AGENT NAME CHANGED 2016-11-17 REGISTERED AGENT SOLUTIONS, INC. -
NAME CHANGE AMENDMENT 2014-02-18 LIFETIME BENEFIT SOLUTIONS, INC. -
NAME CHANGE AMENDMENT 2009-02-26 EBS-RMSCO, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
Reg. Agent Change 2016-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State