Search icon

LIFETIME FINANCIAL GROUP INC. - Florida Company Profile

Company Details

Entity Name: LIFETIME FINANCIAL GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIFETIME FINANCIAL GROUP 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: 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: 26 Feb 2001 (24 years ago)
Document Number: P01000021556
FEI/EIN Number 651086258

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

Address: 3962D COCOPLUM CIR, COCONUT CREEK, FL, 33063, US
Mail Address: 3962D COCOPLUM CIR, COCONUT CREEK, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLOAN GARY E President 3962D COCOPLUM CIR, COCONUT CREEK, FL, 33063
SLOAN GARY E Agent 3962D COCOPLUM CIR, COCONUT CREEK, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 3962D COCOPLUM CIR, COCONUT CREEK, FL 33063 -
CHANGE OF MAILING ADDRESS 2013-03-25 3962D COCOPLUM CIR, COCONUT CREEK, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 3962D COCOPLUM CIR, COCONUT CREEK, FL 33063 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State