Search icon

LIFETIMEOPPURTUNITY.COM INC.

Company Details

Entity Name: LIFETIMEOPPURTUNITY.COM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jan 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P01000003265
FEI/EIN Number 651075604
Address: 1128 Royal Palm Beach Blvd, #222, Royal Palm Beach, FL, 33411, US
Mail Address: 1128 Royal Palm Beach Blvd, #222, Royal Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PRITZ SHAI Agent 1128 Royal Palm Beach Blvd., Royal Palm Beach, FL, 33411

Director

Name Role Address
PRITZ SHAI Director 1128 Royal Palm Beach Blvd., Royal Palm Beach, FL, 33411

President

Name Role Address
PRITZ SHAI President 1128 Royal Palm Beach Blvd., Royal Palm Beach, FL, 33411

Secretary

Name Role Address
PRITZ SHAI Secretary 1128 Royal Palm Beach Blvd., Royal Palm Beach, FL, 33411

Treasurer

Name Role Address
PRITZ SHAI Treasurer 1128 Royal Palm Beach Blvd., Royal Palm Beach, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000001878 FULL STEAM MANAGEMENT EXPIRED 2011-01-04 2016-12-31 No data 1035 S. STATE ROAD 7, SUITE C217, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 1128 Royal Palm Beach Blvd, #222, Royal Palm Beach, FL 33411 No data
CHANGE OF MAILING ADDRESS 2013-01-28 1128 Royal Palm Beach Blvd, #222, Royal Palm Beach, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 1128 Royal Palm Beach Blvd., #222, Royal Palm Beach, FL 33411 No data
REGISTERED AGENT NAME CHANGED 2011-01-13 PRITZ, SHAI No data
AMENDMENT 2003-03-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000031097 LAPSED 1000000405651 BROWARD 2012-12-26 2023-01-02 $ 567.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State