Search icon

LIFETIME COATINGS, INC.

Company Details

Entity Name: LIFETIME COATINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Nov 2004 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000161632
FEI/EIN Number 202995924
Address: 1128 ROYAL PALM BEACH BLVD., 116, WEST PALM BEACH, FL, 33411
Mail Address: 1128 ROYAL PALM BEACH BLVD., 116, WEST PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
EISNAUGLE DENNIS S Agent 1128 ROYAL PALM BEACH BLVD., WEST PALM BEACH, FL, 33411

President

Name Role Address
EISNAUGLE DENNIS S President 1128 ROYAL PALM BEACH BLVD., STE #116, WEST PALM BEACH, FL, 33411

Vice President

Name Role Address
EISNAUGLE DENNIS S Vice President 1128 ROYAL PALM BEACH BLVD., STE #116, WEST PALM BEACH, FL, 33411

Treasurer

Name Role Address
EISNAUGLE DENNIS S Treasurer 1128 ROYAL PALM BEACH BLVD., STE #116, WEST PALM BEACH, FL, 33411

Secretary

Name Role Address
EISNAUGLE DENNIS S Secretary 1128 ROYAL PALM BEACH BLVD., STE #116, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-06-06 1128 ROYAL PALM BEACH BLVD., 116, WEST PALM BEACH, FL 33411 No data
CHANGE OF MAILING ADDRESS 2008-06-06 1128 ROYAL PALM BEACH BLVD., 116, WEST PALM BEACH, FL 33411 No data
REGISTERED AGENT NAME CHANGED 2008-06-06 EISNAUGLE, DENNIS SP No data
REGISTERED AGENT ADDRESS CHANGED 2008-06-06 1128 ROYAL PALM BEACH BLVD., 116, WEST PALM BEACH, FL 33411 No data
AMENDMENT 2005-12-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000233560 LAPSED 50 2007 CA 018371 XXXX MB PALM BEACH COUNTYCIRCUIT COURT 2008-07-15 2013-07-17 $121,376.52 ACRY-TECH COATINGS, INC, 3601 NE 5 AVENUE, FT LAUDERDALE, FL 33334

Documents

Name Date
ANNUAL REPORT 2008-06-06
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2006-01-17
Amendment 2005-12-23
ANNUAL REPORT 2005-06-22
Domestic Profit 2004-11-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State