Search icon

LIFE SCIENCE GROUP, INC.

Headquarter

Company Details

Entity Name: LIFE SCIENCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 May 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P12000044864
FEI/EIN Number N/A
Address: 3400 Avenue of the Arts, J311, Costa Mesa, CA 92626
Mail Address: 3400 AVENUE OF THE ARTS, J311, COSTA MESA, CA 92626
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LIFE SCIENCE GROUP, INC., NEW YORK 2205821 NEW YORK
Headquarter of LIFE SCIENCE GROUP, INC., NEW YORK 2295941 NEW YORK
Headquarter of LIFE SCIENCE GROUP, INC., CONNECTICUT 0655912 CONNECTICUT

Central Index Key

CIK number Mailing Address Business Address Phone
1060553 22 THORNDAL CIRCLE, SUITE 205, DARIEN, CT, 06820 22 THORNDAL CIRCLE, 3RD FLOOR, DARIEN, CT, 06820 203 656 2500

Filings since 2009-02-25

Form type X-17A-5
File number 008-50991
Filing date 2009-02-25
Reporting date 2008-12-31
File View File

Filings since 2008-02-29

Form type FOCUSN
File number 008-50991
Filing date 2008-02-29
Reporting date 2007-12-31
File View File

Filings since 2008-02-29

Form type X-17A-5
File number 008-50991
Filing date 2008-02-29
Reporting date 2007-12-31
File View File

Filings since 2007-02-28

Form type X-17A-5
File number 008-50991
Filing date 2007-02-28
Reporting date 2006-12-31
File View File

Filings since 2007-02-28

Form type FOCUSN
File number 008-50991
Filing date 2007-02-28
Reporting date 2006-12-31
File View File

Filings since 2006-02-27

Form type X-17A-5
File number 008-50991
Filing date 2006-02-27
Reporting date 2005-12-31
File View File

Filings since 2005-02-28

Form type X-17A-5
File number 008-50991
Filing date 2005-02-28
Reporting date 2004-12-31
File View File

Filings since 2004-02-26

Form type X-17A-5
File number 008-50991
Filing date 2004-02-26
Reporting date 2003-12-31
File View File

Filings since 2004-02-26

Form type FOCUSN
File number 008-50991
Filing date 2004-02-26
Reporting date 2003-12-31
File View File

Filings since 2003-02-28

Form type FOCUSN
File number 008-50991
Filing date 2003-02-28
Reporting date 2002-12-31
File View File

Filings since 2003-02-28

Form type X-17A-5
File number 008-50991
Filing date 2003-02-28
Reporting date 2002-12-31
File View File

Filings since 2002-02-25

Form type X-17A-5
File number 008-50991
Filing date 2002-02-25
Reporting date 2001-12-31
File View File

Agent

Name Role Address
PULIDO, MICHAEL Agent 1018 SW 8TH ST, FORT LAUDERDALE, FL 33315

President

Name Role Address
PULIDO, MICHAEL President 3400 AVENUE OF THE ARTS, J311 COSTA MESA, CA 92626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-14 3400 Avenue of the Arts, J311, Costa Mesa, CA 92626 No data
CHANGE OF MAILING ADDRESS 2013-03-14 3400 Avenue of the Arts, J311, Costa Mesa, CA 92626 No data

Documents

Name Date
ANNUAL REPORT 2013-03-14
Domestic Profit 2012-05-14

Date of last update: 22 Feb 2025

Sources: Florida Department of State