Entity Name: | PHOENIXCOR, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State