Entity Name: | PHOENIX ENERGY CORP |
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: | 06 Jun 2008 (17 years ago) |
Branch of: | PHOENIX ENERGY CORP, ALABAMA (Company Number 000-233-368) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F08000002531 |
FEI/EIN Number |
80-0095476
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7901 4th St N STE 300, St. Petersburg, FL, 33702, US |
Mail Address: | 7901 4th St N STE 300, St. Petersburg, FL, 33702, US |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | ALABAMA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PHOENIX ENERGY CORP, NEW YORK | 1511626 | NEW YORK |
Headquarter of | PHOENIX ENERGY CORP, NEW YORK | 1731814 | NEW YORK |
Name | Role | Address |
---|---|---|
Hyde Matt | President | 164 Lewis Lake Ln, Pell City, AL, 35125 |
Spratling Donna | Secretary | 164 Lewis Lake Ln, Pell City, AL, 35125 |
Spratling Donna | Treasurer | 164 Lewis Lake Ln, Pell City, AL, 35125 |
Spratling Donna | Director | 164 Lewis Lake Ln, Pell City, AL, 35125 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-06 | 7901 4th St N STE 300, St. Petersburg, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2023-02-06 | 7901 4th St N STE 300, St. Petersburg, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-06 | Registered Agents Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 7901 4th St N STE 300, St. Petersburg, FL 33702 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-05 |
Reg. Agent Change | 2017-09-07 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State