Search icon

LIFE SPAN, INC.

Company Details

Entity Name: LIFE SPAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jul 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P15000065177
FEI/EIN Number 38-3979097
Address: 265 SW LAKE FOREST WAY, PORT ST. LUCIE, FL, 34986
Mail Address: 265 SW LAKE FOREST WAY, PORT ST. LUCIE, FL, 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
DALE MICHAEL L Agent 2616 SE WILLOUGHBY BLVD., STUART, FL, 34994

President

Name Role Address
GHEIT MOHAMED I President 265 SW LAKE FOREST WAY, PORT ST. LUCIE, FL, 34986

Secretary

Name Role Address
GHEIT MOHAMED I Secretary 265 SW LAKE FOREST WAY, PORT ST. LUCIE, FL, 34986

Director

Name Role Address
GHEIT MOHAMED I Director 265 SW LAKE FOREST WAY, PORT ST. LUCIE, FL, 34986

Vice President

Name Role Address
MUSTAFA WALED Vice President 1430 OSPREY COVE, PORT ST LUCIE, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000078255 LIFESPAN MEDICAL EXPIRED 2018-07-19 2023-12-31 No data 2207 S. 25TH STREET, FORT PIERCE, FL, 34947
G15000099736 TREASURE COAST DIAGNOSTICS EXPIRED 2015-09-29 2020-12-31 No data 2205 S 25TH ST., FORT PIERCE, FL, 34947

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000007787 ACTIVE 1000000853781 ST LUCIE 2019-12-30 2030-01-02 $ 895.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2019-04-18
AMENDED ANNUAL REPORT 2018-10-01
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-13
Domestic Profit 2015-07-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State