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 |
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 |
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 | - | - |
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 |
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