Search icon

LIFE SAFETY SYSTEMS, INC. OF THE TREASURE COAST

Company Details

Entity Name: LIFE SAFETY SYSTEMS, INC. OF THE TREASURE COAST
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 May 1999 (26 years ago)
Document Number: P99000044196
FEI/EIN Number 650921490
Address: 1349 S.W. BILTMORE STREET, PORT ST. LUCIE, FL, 34983, US
Mail Address: 1349 S.W. BILTMORE STREET, PORT ST. LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
THOMPSON RICHARD Agent 1349 S.W. BILTMORE STREET, PORT ST. LUCIE, FL, 34983

President

Name Role Address
THOMPSON RICHARD President 1142 QUINLAND LAKE RD., COOKEVILLE, TN, 38506

Secretary

Name Role Address
THOMPSON RICHARD Secretary 1142 QUINLAND LAKE RD., COOKEVILLE, TN, 38506

Director

Name Role Address
THOMPSON RICHARD Director 1142 QUINLAND LAKE RD., COOKEVILLE, TN, 38506

Vice President

Name Role Address
THOMPSON TERRIE L Vice President 1142 QUINLAND LAKE RD., COOKEVILLE, TN, 38506

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-04-20 1349 S.W. BILTMORE STREET, PORT ST. LUCIE, FL 34983 No data
CHANGE OF MAILING ADDRESS 2004-04-20 1349 S.W. BILTMORE STREET, PORT ST. LUCIE, FL 34983 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-20 1349 S.W. BILTMORE STREET, PORT ST. LUCIE, FL 34983 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000801578 TERMINATED 1000000182270 ST LUCIE 2010-07-23 2030-07-28 $ 1,120.19 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 2025-01-16
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State