Search icon

LIFE INSURANCE CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: LIFE INSURANCE CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIFE INSURANCE CONCEPTS, 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 May 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P12000042209
FEI/EIN Number 320377772

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

Address: 880 BERKELEY STREET, BOCA RATON, FL, 33487, US
Mail Address: 880 BERKELEY STREET, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNSTEIN TED S President 950 PENINSULA CORPORATE CIRCLE, BOCA RATON, FL, 33487
BERNSTEIN TED S Director 950 PENINSULA CORPORATE CIRCLE, BOCA RATON, FL, 33487
BERNSTEIN TED S Agent 950 PENINSULA CORPORATE CIRCLE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-24 880 BERKELEY STREET, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2012-05-24 880 BERKELEY STREET, BOCA RATON, FL 33487 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000543322 ACTIVE 1000000789054 PALM BEACH 2018-07-05 2028-08-02 $ 1,540.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
ELIOT IVAN BERNSTEIN VS TED BERNSTEIN, AS TRUSTEE, et al. 4D2017-1932 2017-06-23 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CP003698XXXXNB

Parties

Name ELIOT IVAN BERNSTEIN *P*
Role Appellant
Status Active
Name THEODORE STUART BERNSTEIN
Role Appellee
Status Active
Name PAMELA BETH SIMON
Role Appellee
Status Active
Name CBIZ MHM, LLC
Role Appellee
Status Active
Name T&S REGISTERED AGENTS, LLC
Role Appellee
Status Active
Name WILLIAM MCCABE
Role Appellee
Status Active
Name JILL IANTONI
Role Appellee
Status Active
Name LIFE INSURANCE CONCEPTS, INC.
Role Appellee
Status Active
Name MOLLY SIMON
Role Appellee
Status Active
Name ALEXANDRA BERNSTEIN
Role Appellee
Status Active
Name BRIAN MOYNIHAN
Role Appellee
Status Active
Name TED BERNSTEIN, AS TRUSTEE
Role Appellee
Status Active
Representations Peter Marshall Feaman, ALBERT GORTZ, Joielle A. Foglietta, John Pankauski, DENNIS MCNAMARA, CHARLES D. RUBIN, RALPH S. JANVEY, Brian M. O'Connell, ROBERT SPALLINA, BYRD "BIFF" F. MARSHALL, JR., KENNETH S. POLLOCK, Alan Benjamin Rose, Lorin Louis Mrachek, Steven A. Lessne, John P. Morrissey, KIMBERLY MORAN, Mark R. Manceri, JOSEPH M. LECCESE, HUNT WORTH, Gary R. Shendell, DONALD R. TESCHER
Name NEIL WOLFSON
Role Appellee
Status Active
Name ESTATE OF SIMON L. BERNSTEIN
Role Appellee
Status Active
Name M.F., A Minor
Role Appellee
Status Active
Name DENNIS G. BEDLEY
Role Appellee
Status Active
Name ERIC BERNSTEIN
Role Appellee
Status Active
Name JAMES DIMON
Role Appellee
Status Active
Name HERITAGE UNION LIFE INS. CO.
Role Appellee
Status Active
Name MICHAEL BERNSTEIN, INC.
Role Appellee
Status Active
Name STP ENTERPRISES, INC.
Role Appellee
Status Active
Name DAVID LANCIOTTI
Role Appellee
Status Active
Name LISA FRIEDSTEIN
Role Appellee
Status Active
Name GERALD LEWIN
Role Appellee
Status Active
Name LINDSAY BAXLEY
Role Appellee
Status Active
Name Hon. Rosemarie Scher
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of TED BERNSTEIN, AS TRUSTEE
Docket Date 2017-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELIOT IVAN BERNSTEIN *P*
Docket Date 2017-06-23
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-08-23
Type Order
Subtype Prohibited from Pro Se Filing
Description PROHIBITED from further pro se filings ~ ORDERED that on July 19, 2017, this court ordered appellant to show cause why sanctions should not be imposed. Having considered appellant's August 8 and August 18, 2017 partial responses and motions for extension of time to respond, we deny the request for extension of time in the August 18, 2017 motion (we granted a short extension requested in the August 8, 2017 motion) and determine that sanctions are appropriate. For the reasons set forth in the July 19, 2017 order to show cause, we now impose sanctions pursuant to Johnson v. Bank of New York Mellon Trust Co., 136 So. 3d 507, 508 (Fla. 2014); Lomax v. Taylor, 149 So. 3d 1135, 1137 (Fla. 2014); Riethmiller v. Riethmiller, 133 So. 3d 926 (Fla. 2013). The Clerk of this Court is directed to no longer accept any paper filed by Eliot Ivan Bernstein unless the document has been reviewed and signed by a member in good standing of the Florida Bar who certifies that a good faith basis exists for each claim presented.
Docket Date 2017-08-18
Type Response
Subtype Response
Description Response ~ (PARTIAL) *AND* REQUEST FOR EXTENSION OF TIME, ETC.
On Behalf Of TED BERNSTEIN, AS TRUSTEE
Docket Date 2017-08-15
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that appellant's motion for extension of time, included in his August 8, 2017 partial response to this court's order to show cause, is denied. Appellant shall file the remainder of his response within two (2) days. Failure to do so will result in this court treating the August 8, 2017 response as appellant's complete response.
Docket Date 2017-08-10
Type Response
Subtype Response
Description Response
On Behalf Of TED BERNSTEIN, AS TRUSTEE
Docket Date 2017-08-10
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of TED BERNSTEIN, AS TRUSTEE
Docket Date 2017-08-08
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (PARTIAL) *AND* REQUEST FOR A FURTHER EXTENSION OF TIME TO FULLYSUBMIT BASED ON MEDICAL TREATMENT
Docket Date 2017-08-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's July 31, 2017 motion for extension of time is granted. Appellant shall respond to this court's July 19, 2017 order within five (5) days from the date of this order.
Docket Date 2017-08-02
Type Response
Subtype Response
Description Response ~ AND OPPOSITION TO REQUEST FOR A REASONABLE EXTENSION OF TIME TO RESPOND TO JULY 19, 2017 ORDER TO SHOW CAUSE
On Behalf Of TED BERNSTEIN, AS TRUSTEE
Docket Date 2017-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2017-07-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-07-19
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee's June 26, 2017 motion to dismiss is granted. This appeal is dismissed. Further, ORDERED that appellant has initiated numerous meritless and improper pro se proceedings in this court and has abused the court system. See, eg.: 15-3849 - petition denied; 16-0064 - petition denied; 16-0222 - affirmed; 16-1449, 16-1476, 16-1478 (consolidated) - dismissed for lack of prosecution; 16-2249 - dismissed for lack of standing; 16-3162 - dismissed for lack of jurisdiction; 16-4120 - dismissed for lack of jurisdiction; 17-1607 - dismissed; 17-1608 - dismissed for nonpayment of filing fee. Appellant is ORDERED to show cause, within ten (10) days, why this court should not impose the sanction of no longer accepting his pro se filings. See Johnson v. Bank of New York Mellon Trust Co., 136 So. 3d 507, 508 (Fla. 2014); Lomax v. Taylor, 149 So. 3d 1135, 1137 (Fla. 2014); Riethmiller v. Riethmiller, 133 So. 3d 926 (Fla. 2013); May v. Barthet, 934 So. 2d 1184, 1186 (Fla. 2006).TAYLOR, DAMOORGIAN and KUNTZ, JJ., concur.
Docket Date 2017-06-27
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of TED BERNSTEIN, AS TRUSTEE

Documents

Name Date
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-14
Domestic Profit 2012-05-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State