Search icon

LIFESAFETY MANAGEMENT, INC.

Company Details

Entity Name: LIFESAFETY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Sep 1994 (30 years ago)
Date of dissolution: 07 Jul 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Jul 2023 (2 years ago)
Document Number: P94000071510
FEI/EIN Number 65-0524899
Address: 2017 Corporate Drive, Boynton Beach, FL 33426
Mail Address: 2017 Corporate Drive, Boynton Beach, FL 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Financial Officer

Name Role Address
Buvel, Joseph Chief Financial Officer 2017 Corporate Drive, Boynton Beach, FL 33426

Director

Name Role Address
Buvel, Joseph Director 2017 Corporate Drive, Boynton Beach, FL 33426

Secretary

Name Role Address
Buvel, Joseph Secretary 2017 Corporate Drive, Boynton Beach, FL 33426

Vice President

Name Role Address
Herak, Christopher Vice President 2017 Corporate Drive, Boynton Beach, FL 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000034447 GOLD COAST FIRE EQUIPMENT EXPIRED 2017-03-31 2022-12-31 No data 2017 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426
G13000055596 EMERGENCY LIGHTING TECHNOLOGY EXPIRED 2013-06-07 2018-12-31 No data 2017 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426
G12000113374 PULSAR CONCEPTS EXPIRED 2012-11-27 2017-12-31 No data 6040 LAKE WORTH RD, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
CONVERSION 2023-07-07 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS LIFESAFETY MANAGEMENT, INC.. CONVERSION NUMBER 500000242025
CHANGE OF PRINCIPAL ADDRESS 2013-04-19 2017 Corporate Drive, Boynton Beach, FL 33426 No data
CHANGE OF MAILING ADDRESS 2013-04-19 2017 Corporate Drive, Boynton Beach, FL 33426 No data
MERGER 2012-07-11 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000123941
REGISTERED AGENT NAME CHANGED 2012-05-02 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2012-05-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2023-07-07
Conversion 2023-07-07
ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-10-23
ANNUAL REPORT 2018-01-28
AMENDED ANNUAL REPORT 2017-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State