Search icon

BACK SOLUTIONS, INC.

Company Details

Entity Name: BACK SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jun 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P06000088505
FEI/EIN Number 830462104
Address: 4618 Anaconda Dr., NEW PORT RICHEY, FL, 34655, US
Mail Address: 4618 Anaconda Dr., NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Shelton THERESA M Agent 4618 Anaconda Dr., NEW PORT RICHEY, FL, 34655

President

Name Role Address
Shelton THERESA M President 4618 Anaconda Dr., NEW PORT RICHEY, FL, 34655

Vice President

Name Role Address
Scriber Gail E Vice President PO Box 1143, Elfers, FL, 34680

IT

Name Role Address
Shelton Mark IT 4618 Anaconda Dr., NEW PORT RICHEY, FL, 34655

Manager

Name Role Address
Shelton Mark Manager 4618 Anaconda Dr., NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2020-02-19 4618 Anaconda Dr., NEW PORT RICHEY, FL 34655 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 4618 Anaconda Dr., NEW PORT RICHEY, FL 34655 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 4618 Anaconda Dr., NEW PORT RICHEY, FL 34655 No data
REGISTERED AGENT NAME CHANGED 2016-04-14 Shelton, THERESA M No data
NAME CHANGE AMENDMENT 2006-07-13 BACK SOLUTIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State