Active
Updated 3/23/2025 4:05:00 PM

Lifespan International, Inc.

Lifespan International, Inc. is a Foreign Profit Corporation located in Phoenix, AZ. Established on August 29, 2014, this corporation is officially registered under the document number F14000003650 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 47-1599438.

The primary and mailing address of the corporation is 4675 East Cotton Center Blvd. Ste 155, Phoenix, AZ 85040, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Brown , Sarah from Phoenix AZ, holding the position of Secretary; Gerelick , Dan from Phoenix AZ, serving as the CFO, Asst Secretary; Johnson , Scott from Phoenix AZ, serving as the Director; Loose , Steve from Phoenix AZ, serving as the Director; Pikar , Erez from Phoenix AZ, serving as the President, Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Ct Corporation System as its official registered agent, located at 1200 South Pine Island Road, Plantation, FL 33324.

As of the latest update, Lifespan International, Inc. filed its last annual reports on April 4, 2024

Filing information

Company Name Lifespan International, Inc.
Entity type Foreign Profit Corporation
Governing Agency Florida Department Of State
Document Number F14000003650
FEI/EIN Number 47-1599438
Date Filed August 29, 2014
Company Age 10 years 8 months
State AZ
Status Active
Last Event REINSTATEMENT
Event Date Filed 3/23/2022
Event Effective Date NONE

The data on Lifespan International, Inc. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/23/2025.

Contact details

Principal Address

4675 East Cotton Center Blvd. Ste 155
Phoenix, AZ 85040
Changed: 3/23/2022

Mailing Address

4675 East Cotton Center Blvd. Ste 155
Phoenix, AZ 85040
Changed: 3/23/2022

Registered Agent Name & Address

Ct Corporation System
1200 South Pine Island Road
Plantation, FL 33324
Name Changed: 3/23/2022

Officer/Director Details

Brown , Sarah
Secretary
4675 East Cotton Center Blvd., Ste 155
Phoenix, AZ 85040
Gerelick , Dan
CFO, Asst Secretary
4675 East Cotton Center Blvd., Ste 155
Phoenix, AZ 85040
Johnson , Scott
Director
4675 East Cotton Center Blvd., Ste 155
Phoenix, AZ 85040
Loose , Steve
Director
4675 East Cotton Center Blvd., Ste 155
Phoenix, AZ 85040
Pikar , Erez
President, Director
4675 East Cotton Center Blvd., Ste 155
Phoenix, AZ 85040
Sheosankar , Naipaul
Treasurer
4675 East Cotton Center Blvd., Ste 155
Phoenix, AZ 85040
More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 3/23/2022
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 3/23/2022
Effective Date 3/23/2022
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/24/2021
Effective Date
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/24/2021
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2022
Filed Date 03/23/2022
Report Year 2024
Filed Date 04/04/2024
Report Year 2023
Filed Date 05/16/2023

Document Images

More...