Search icon

PHOENIX AIR GROUP INC. - Florida Company Profile

Company Details

Entity Name: PHOENIX AIR GROUP 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: 09 May 2007 (18 years ago)
Date of dissolution: 10 Mar 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Mar 2016 (9 years ago)
Document Number: F07000002501
FEI/EIN Number 581653300

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

Address: NAS KEY WEST, 931 MIDWAY AVE, BLDG. A-129 BOCA CHIC, KEY WEST, FL, 33040
Mail Address: 100 PHOENIX AIR DRIVE, ATTN: JEANETTE LINLEY, CARTERSVILLE, GA, 30120, US
ZIP code: 33040
County: Monroe
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
THOMPSON MARK H Director 100 PHOENIX AIR DRIVE, CARTERSVILLE, GA, 30120
THOMPSON MARK H President 100 PHOENIX AIR DRIVE, CARTERSVILLE, GA, 30120
DAVIS RANDALL H Director 100 PHOENIX AIR DRIVE, CARTERSVILLE, GA, 30120
DAVIS RANDALL H Secretary 100 PHOENIX AIR DRIVE, CARTERSVILLE, GA, 30120
DAVIS RANDALL H Vice President 100 PHOENIX AIR DRIVE, CARTERSVILLE, GA, 30120
HARRISON A. STEPHEN Director 100 PHOENIX AIR DRIVE, CARTERSVILLE, GA, 30120
HARRISON A. STEPHEN Treasurer 100 PHOENIX AIR DRIVE, CARTERSVILLE, GA, 30120
HARRISON A. STEPHEN Vice President 100 PHOENIX AIR DRIVE, CARTERSVILLE, GA, 30120
THOMPSON DENT M Director 100 PHOENIX AIR DRIVE, CARTERSVILLE, GA, 30120
THOMPSON DENT M Vice President 100 PHOENIX AIR DRIVE, CARTERSVILLE, GA, 30120

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-03-10 - -
CHANGE OF MAILING ADDRESS 2015-04-23 NAS KEY WEST, 931 MIDWAY AVE, BLDG. A-129 BOCA CHIC, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-21 NAS KEY WEST, 931 MIDWAY AVE, BLDG. A-129 BOCA CHIC, KEY WEST, FL 33040 -
CANCEL ADM DISS/REV 2008-10-31 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000668184 TERMINATED 1000000842920 COLUMBIA 2019-10-03 2029-10-09 $ 423.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
WITHDRAWAL 2016-03-10
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-05-07
REINSTATEMENT 2008-10-31
Foreign Profit 2007-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State