LIFE BACK ENTERPRISES, INC. - Florida Company Profile

Entity Name: | LIFE BACK ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LIFE BACK ENTERPRISES, 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: | 05 Mar 2007 (18 years ago) |
Date of dissolution: | 19 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Apr 2018 (7 years ago) |
Document Number: | P07000028714 |
FEI/EIN Number |
208539793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8018 Old County Road 54, New Port Richey, FL, 34653, US |
Mail Address: | 8018 Old County Road 54, New Port Richey, FL, 34653, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAVALIERI WILLIAM Sr. | Chief Executive Officer | 5224 HALTATA COURT, NEW PORT RICHEY, FL, 34655 |
CAVALIERI WILLIAM Jr. | President | 7718 Whisper Woods Ct., NEW PORT RICHEY, FL, 34655 |
SMITH MICHELLE M | Chief Financial Officer | 1502 REGAL MIST LOOP, TRINITY, FL, 34655 |
HOWARD ELIZABETH CSr. | Secretary | 1229 Halapa Way, Trinity, FL, 34655 |
CAVALIERI ROBERT R | Vice President | 3338 Rankin Dr., New Port Richey, FL, 34655 |
CAVALIERI WILLIAM Sr. | Agent | 5224 HALTATA COURT, NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-19 | - | - |
REINSTATEMENT | 2017-03-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-15 | 8018 Old County Road 54, New Port Richey, FL 34653 | - |
CHANGE OF MAILING ADDRESS | 2017-03-15 | 8018 Old County Road 54, New Port Richey, FL 34653 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-04-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-28 | CAVALIERI, WILLIAM, Sr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-11 | 5224 HALTATA COURT, NEW PORT RICHEY, FL 34655 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000462258 | LAPSED | 51 2013 CA 000853 XXXX WS | PASCO CO. GEN CIV DIV | 2013-07-16 | 2019-04-21 | $133271.77 | HANCOCK BANK, 28163 US HIGHWAY 19 NORTH, SUITE 300, CLEARWATER, FLORIDA 33761 |
Name | Date |
---|---|
REINSTATEMENT | 2017-03-15 |
REINSTATEMENT | 2015-04-28 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-02-23 |
ANNUAL REPORT | 2008-03-24 |
Domestic Profit | 2007-03-05 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State