Search icon

PHOENIX GROUP OF NEVADA, INC. - Florida Company Profile

Company Details

Entity Name: PHOENIX GROUP OF NEVADA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Aug 2001 (24 years ago)
Date of dissolution: 20 Dec 2024 (4 months ago)
Last Event: CONVERSION
Event Date Filed: 20 Dec 2024 (4 months ago)
Document Number: F01000004433
FEI/EIN Number 651117567

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

Address: 2810 E OAKLAND PARK BLVD.,STE.308, FORT LAUDERDALE, FL, 33306, US
Mail Address: 2810 E OAKLAND PARK BLVD.,STE.308, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
WILLIAM WILKERSON REVOCABLE TRUST Trustee 2810 E OAKLAND PARK BLVD.,STE.308, FORT LAUDERDALE, FL, 33306
PILIPENKO ANNA CORP 2810 E OAKLAND PARK BLVD.,STE.308, FORT LAUDERDALE, FL, 33306
wilkerson william Agent 2810 E OAKLAND PARK BLVD.,STE.308, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
CONVERSION 2024-12-20 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000529960. CONVERSION NUMBER 700000262817
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 2810 E OAKLAND PARK BLVD.,STE.308, FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2021-01-26 2810 E OAKLAND PARK BLVD.,STE.308, FORT LAUDERDALE, FL 33306 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 2810 E OAKLAND PARK BLVD.,STE.308, FORT LAUDERDALE, FL 33306 -
REGISTERED AGENT NAME CHANGED 2014-09-18 wilkerson, william -
REINSTATEMENT 2008-03-12 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-12
AMENDED ANNUAL REPORT 2015-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State