Search icon

LIFETIME WAYS INC. - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

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

Events

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 -

Documents

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