Entity Name: | LIFESPAN INTERNATIONAL, 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: | 29 Aug 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Mar 2022 (3 years ago) |
Document Number: | F14000003650 |
FEI/EIN Number |
471599438
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4675 East Cotton Center Blvd., Phoenix, AZ, 85040, US |
Mail Address: | 4675 East Cotton Center Blvd., Phoenix, AZ, 85040, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Pikar Erez | President | 4675 East Cotton Center Blvd., Phoenix, AZ, 85040 |
Brown Sarah | Secretary | 4675 East Cotton Center Blvd., Phoenix, AZ, 85040 |
Sheosankar Naipaul | Treasurer | 4675 East Cotton Center Blvd., Phoenix, AZ, 85040 |
Gerelick Dan | Chief Financial Officer | 4675 East Cotton Center Blvd., Phoenix, AZ, 85040 |
Johnson Scott | Director | 4675 East Cotton Center Blvd., Phoenix, AZ, 85040 |
Loose Steve | Director | 4675 East Cotton Center Blvd., Phoenix, AZ, 85040 |
CT Corporation System | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-03-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-23 | 4675 East Cotton Center Blvd., Ste 155, Phoenix, AZ 85040 | - |
CHANGE OF MAILING ADDRESS | 2022-03-23 | 4675 East Cotton Center Blvd., Ste 155, Phoenix, AZ 85040 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-23 | CT Corporation System | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000456461 | ACTIVE | 1000000900112 | HILLSBOROU | 2021-08-30 | 2041-09-08 | $ 7,174.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000247625 | TERMINATED | 1000000821062 | HILLSBOROU | 2019-03-29 | 2039-04-03 | $ 5,123.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-05-16 |
REINSTATEMENT | 2022-03-23 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-08-27 |
Foreign Profit | 2014-08-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State