Entity Name: | CUPLIFE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 29 Jun 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2023 (a year ago) |
Document Number: | P20000049608 |
FEI/EIN Number | 85-1660396 |
Address: | 300 SE 2nd Street, Suite 600, Fort Lauderdale, FL 33301 |
Mail Address: | 300 SE 2nd Street, Suite 600, Fort Lauderdale, FL 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH, TORREY | Agent | 300 SE 2nd Street, Suite 600, Fort Lauderdale, FL 33301 |
Name | Role | Address |
---|---|---|
SMITH, TORREY | President | 300 SE 2nd Street, Suite 600 Fort Lauderdale, FL 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-28 | 300 SE 2nd Street, Suite 600, Fort Lauderdale, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2023-09-28 | 300 SE 2nd Street, Suite 600, Fort Lauderdale, FL 33301 | No data |
REGISTERED AGENT NAME CHANGED | 2023-09-28 | SMITH, TORREY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-28 | 300 SE 2nd Street, Suite 600, Fort Lauderdale, FL 33301 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-31 |
REINSTATEMENT | 2023-09-28 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-03-06 |
Domestic Profit | 2020-06-29 |
Date of last update: 15 Jan 2025
Sources: Florida Department of State