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 |
Name | Role | Address |
---|---|---|
DALE MICHAEL L | Agent | 2616 SE WILLOUGHBY BLVD., STUART, FL, 34994 |
Name | Role | Address |
---|---|---|
GHEIT MOHAMED I | President | 265 SW LAKE FOREST WAY, PORT ST. LUCIE, FL, 34986 |
Name | Role | Address |
---|---|---|
GHEIT MOHAMED I | Secretary | 265 SW LAKE FOREST WAY, PORT ST. LUCIE, FL, 34986 |
Name | Role | Address |
---|---|---|
GHEIT MOHAMED I | Director | 265 SW LAKE FOREST WAY, PORT ST. LUCIE, FL, 34986 |
Name | Role | Address |
---|---|---|
MUSTAFA WALED | Vice President | 1430 OSPREY COVE, PORT ST LUCIE, FL, 34986 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
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 |
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