Entity Name: | PHILBRICK 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: | 26 Oct 2018 (6 years ago) |
Date of dissolution: | 06 Apr 2020 (5 years ago) |
Last Event: | REVOKED FOR REGISTERED AGENT |
Event Date Filed: | 06 Apr 2020 (5 years ago) |
Document Number: | F18000004877 |
FEI/EIN Number |
830641556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 112 NE 41st Street, Suite 106, Miami, FL, 33137, US |
Mail Address: | 15060 VENTURA BLVD., SUITE 300, SHERMAN OAKS, CA, 91403, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | - |
PHILBRICK INIGO | President | 15060 VENTURA BLVD, STE. 300, SHERMAN OAKS, CA, 91403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 115 N CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | - |
REVOKED FOR REGISTERED AGENT | 2020-04-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-17 | 112 NE 41st Street, Suite 106, Miami, FL 33137 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000372748 | ACTIVE | 1000000960686 | DADE | 2023-08-03 | 2033-08-09 | $ 1,900.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Revoked for Registered Agent | 2020-04-06 |
Reg. Agent Resignation | 2020-02-11 |
Reg. Agent Resignation | 2019-11-21 |
AMENDED ANNUAL REPORT | 2019-06-17 |
AMENDED ANNUAL REPORT | 2019-06-11 |
ANNUAL REPORT | 2019-03-11 |
Foreign Profit | 2018-10-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State