Search icon

LIFETIMEOPPURTUNITY.COM INC. - Florida Company Profile

Company Details

Entity Name: LIFETIMEOPPURTUNITY.COM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIFETIMEOPPURTUNITY.COM 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jan 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P01000003265
FEI/EIN Number 651075604

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

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

Key Officers & Management

Name Role Address
PRITZ SHAI Director 1128 Royal Palm Beach Blvd., Royal Palm Beach, FL, 33411
PRITZ SHAI President 1128 Royal Palm Beach Blvd., Royal Palm Beach, FL, 33411
PRITZ SHAI Secretary 1128 Royal Palm Beach Blvd., Royal Palm Beach, FL, 33411
PRITZ SHAI Treasurer 1128 Royal Palm Beach Blvd., Royal Palm Beach, FL, 33411
PRITZ SHAI Agent 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 - 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 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 1128 Royal Palm Beach Blvd, #222, Royal Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2013-01-28 1128 Royal Palm Beach Blvd, #222, Royal Palm Beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 1128 Royal Palm Beach Blvd., #222, Royal Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2011-01-13 PRITZ, SHAI -
AMENDMENT 2003-03-21 - -

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 Apr 2025

Sources: Florida Department of State