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
Active
Updated 3/23/2025 4:05:00 PM
Lifespan International, Inc.
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
Phoenix, AZ 85040
Changed: 3/23/2022
Mailing Address
4675 East Cotton Center Blvd. Ste 155
Phoenix, AZ 85040
Changed: 3/23/2022
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
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
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
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
Director
4675 East Cotton Center Blvd., Ste 155
Phoenix, AZ 85040
Loose , Steve
Director
4675 East Cotton Center Blvd., Ste 155
Phoenix, AZ 85040
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
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
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
ANNUAL REPORT
4/4/2024
ANNUAL REPORT
5/16/2023
REINSTATEMENT
3/23/2022
ANNUAL REPORT
2/14/2020
ANNUAL REPORT
6/14/2019
More...
Other companies in Phoenix