Search icon

PHOENIX BUSINESS CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: PHOENIX BUSINESS CONSULTING, 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: 31 Dec 2001 (23 years ago)
Date of dissolution: 29 Nov 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Nov 2021 (3 years ago)
Document Number: F02000000022
FEI/EIN Number 364217363

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

Address: 6021 Midnight Pass Road, Unit 3, Sarasota, FL, 34242, US
Mail Address: 6021 Midnight Pass Road, Unit 3, Sarasota, FL, 34242, US
ZIP code: 34242
County: Sarasota
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
SARANGI HANIF President 1280 Tree Bay Lane, Sarasota, FL, 34242
EAGLES JOHN Secretary 6021 Midnight Pass Road, Sarasota, FL, 34242
Diaz Jose L Vice President 8625 Del Monico Avenue, West Hills, CA, 91304
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000130717 PHOENIX BUSINESS CONSULTING ACTIVE 2017-11-29 2027-12-31 - 6021 MIDNIGHT PASS RD. STE 3, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
CONVERSION 2021-11-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS P21000099828. CONVERSION NUMBER 500000222335
CHANGE OF MAILING ADDRESS 2019-01-07 6021 Midnight Pass Road, Unit 3, Sarasota, FL 34242 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-07 6021 Midnight Pass Road, Unit 3, Sarasota, FL 34242 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2013-05-20 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2012-11-29 PHOENIX BUSINESS CONSULTING, INC. -
REINSTATEMENT 2012-11-29 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-06-20
Reg. Agent Change 2013-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State