Entity Name: | LIFETIME WAYS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
LIFETIME WAYS INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 27 Oct 2008 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P08000096623 |
FEI/EIN Number |
26-3656569
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 427 Kassik Circle, Orlando, FL 32824 |
Mail Address: | 427 KASSIK CIR., ORLANDO, FL 32824 |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOGDANY, RICA S | Agent | 427 Kassik Circle, Orlando, FL 32824 |
BOGDANY, RICA S | President | 427 KASSIK CIRCLE, ORLANDO, FL 32824 |
BOGDANY, RICA S | Secretary | 427 KASSIK CIRCLE, ORLANDO, FL 32824 |
BOGDANY, RICA S | Treasurer | 427 KASSIK CIRCLE, ORLANDO, FL 32824 |
BOGDANY, RICA S | Director | 427 KASSIK CIRCLE, ORLANDO, FL 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-13 | 427 Kassik Circle, Orlando, FL 32824 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-13 | 427 Kassik Circle, Orlando, FL 32824 | - |
AMENDMENT | 2014-04-08 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-08 | 427 Kassik Circle, Orlando, FL 32824 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-15 |
Amendment | 2014-04-08 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State