Entity Name: | LIFETIME BENEFIT SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
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 |
Address: | 333 Butternut Drive, Syracuse, NY, 13214, US |
Mail Address: | 165 Court Street, Rochester, NY, 14647, US |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Name | Role | Address |
---|---|---|
Wallace Teri L | Assi | 333 Butternut Drive, Syracuse, NY, 13214 |
Name | Role | Address |
---|---|---|
O'REILLY MARY E | Treasurer | 165 Court Street, Rochester, NY, 14647 |
Name | Role | Address |
---|---|---|
REED JAMES R | Director | 333 Butternut Drive, Syracuse, NY, 13214 |
THORNTON II BARRY J | Director | 165 Court Street, Rochester, NY, 14647 |
GARDNER MELISSA L | Director | 165 Court Street, Rochester, NY, 14647 |
Name | Role | Address |
---|---|---|
Gorecki Christopher M | Chief Financial Officer | 165 Court Street, Rochester, NY, 14647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-09 | 333 Butternut Drive, Syracuse, NY 13214 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-20 | 333 Butternut Drive, Syracuse, NY 13214 | No data |
REGISTERED AGENT NAME CHANGED | 2016-11-17 | REGISTERED AGENT SOLUTIONS, INC. | No data |
NAME CHANGE AMENDMENT | 2014-02-18 | LIFETIME BENEFIT SOLUTIONS, INC. | No data |
NAME CHANGE AMENDMENT | 2009-02-26 | EBS-RMSCO, INC. | No data |
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 Feb 2025
Sources: Florida Department of State