Search icon

LIFETIME PRODUCTS GROUP, INC.

Company Details

Entity Name: LIFETIME PRODUCTS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Feb 2010 (15 years ago)
Document Number: P10000016269
FEI/EIN Number 27-1972840
Address: 4522 West Village Drive, TAMPA, FL, 33624, US
Mail Address: 4522 West Village Drive, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MIRANDA FRANK Agent 703 W. SWANN AVENUE, TAMPA, FL, 33606

President

Name Role Address
Otterbacher Gary President 4522 West Village Drive, TAMPA, FL, 33624

Secretary

Name Role Address
Otterbacher Gary Secretary 4522 West Village Drive, TAMPA, FL, 33624

Treasurer

Name Role Address
Otterbacher Gary Treasurer 4522 West Village Drive, TAMPA, FL, 33624

Director

Name Role Address
Otterbacher Gary Director 4522 West Village Drive, TAMPA, FL, 33624

Vice President

Name Role Address
Otterbacher Karen Vice President 4522 West Village Drive, TAMPA, FL, 33624
Otterbacher Nicholas C Vice President 4522 West Village Drive, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-23 MIRANDA, FRANK No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 703 W. SWANN AVENUE, TAMPA, FL 33606 No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-10 4522 West Village Drive, TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 2014-02-10 4522 West Village Drive, TAMPA, FL 33624 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000092840 TERMINATED 1000000572953 HILLSBOROU 2014-01-08 2034-01-15 $ 5,747.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000860083 TERMINATED 1000000291771 HILLSBOROU 2012-11-19 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000883119 TERMINATED 1000000376175 HILLSBOROU 2012-11-19 2032-11-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State