Entity Name: | LIFENMOTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LIFENMOTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Jan 2006 (19 years ago) |
Date of dissolution: | 20 Aug 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Aug 2018 (7 years ago) |
Document Number: | P06000001189 |
FEI/EIN Number |
830443635
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2711 86TH ST. EAST, PALMETTO, FL, 34221 |
Mail Address: | 2711 86TH ST. EAST, PALMETTO, FL, 34221 |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIGGS BARBARA G | President | 2711 86TH ST. EAST, PALMETTO, FL, 34221 |
BIGGS JAMES A | Vice President | 2711 86TH ST EAST, PALMETTO, FL, 34221 |
BIGGS BARBARA G | Agent | 2711 86TH ST. EAST, PALMETTO, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-08-20 | - | - |
AMENDMENT | 2010-02-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-19 | 2711 86TH ST. EAST, PALMETTO, FL 34221 | - |
CHANGE OF MAILING ADDRESS | 2010-02-19 | 2711 86TH ST. EAST, PALMETTO, FL 34221 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-19 | 2711 86TH ST. EAST, PALMETTO, FL 34221 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-03-12 |
ANNUAL REPORT | 2012-03-04 |
ANNUAL REPORT | 2011-04-08 |
ANNUAL REPORT | 2010-05-11 |
Amendment | 2010-02-19 |
Date of last update: 03 May 2025
Sources: Florida Department of State