Search icon

PURE HEALTHY BACK, INC. - Florida Company Profile

Company Details

Entity Name: PURE HEALTHY BACK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PURE HEALTHY BACK, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jul 2011 (14 years ago)
Document Number: P08000084895
FEI/EIN Number 611580268

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8201 Peters Road, Suite 1000, Plantation, FL, 33324, US
Mail Address: 8201 Peters Road, Suite 1000, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lawrence Wolfe Secretary 8201 Peters Road, Plantation, FL, 33324
Wolfe Lawrence Agent 8201 Peters Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 8201 Peters Road, Suite 1000, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2021-04-28 8201 Peters Road, Suite 1000, Plantation, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 8201 Peters Road, Suite 1000, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2018-04-27 Wolfe, Lawrence -
REINSTATEMENT 2011-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2009-01-23 PURE HEALTHY BACK, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State