PHOENIXCOR, INC. - Florida Company Profile

Entity Name: | PHOENIXCOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 19 Jul 1994 (31 years ago) |
Date of dissolution: | 03 May 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 May 2016 (9 years ago) |
Document Number: | F94000003768 |
FEI/EIN Number | 222869254 |
Address: | 201 MERRITT 7, NORWALK, CT, 06851 |
Mail Address: | 201 MERRITT 7, NORWALK, CT, 06851 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Schauenberg Trevor | President | 500 West Monroe St., Chicago, IL, 60661 |
Johar Mandeep | Vice President | 201 MERRITT 7, NORWALK, CT, 06851 |
FONTANA RONALD | Vice President | 10 RIVERVIEW DRIVE, DANBURY, CT, 06810 |
O'Leary Mark | Secretary | 10 Riverview Drive, DANBURY, CT, 06810 |
ANTHONY IANNINI | Asst | 201 MERRITT 7, NORWALK, CT, 06851 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-05-03 | - | - |
REGISTERED AGENT CHANGED | 2016-05-03 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-28 | 201 MERRITT 7, NORWALK, CT 06851 | - |
CHANGE OF MAILING ADDRESS | 2010-04-28 | 201 MERRITT 7, NORWALK, CT 06851 | - |
REINSTATEMENT | 2006-07-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
Withdrawal | 2016-05-03 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-01-09 |
ANNUAL REPORT | 2007-01-18 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State