Entity Name: | PHIBRO 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: | 11 Aug 1995 (30 years ago) |
Date of dissolution: | 03 Jul 2006 (19 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Jul 2006 (19 years ago) |
Document Number: | F95000003886 |
FEI/EIN Number |
061429126
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 NYALA FARMS, WESTPORT, CT, 06880 |
Mail Address: | 3800 CITTGROUP CENTER DR, G2-18, TAMPA, FL, 33610, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HALL ANDREW | President | 500 NYALA FARMS, WESTPORT, CT, 06880 |
BLUMENTHAL DAVID | Vice President | 500 NYALA FARMS, WESTPORT, CT, 06880 |
CASTELLANO MICHAEL | Vice President | 500 NYALA FARMS, WESTPORT, CT, 06880 |
ANZEL KEITH | Assistant Treasurer | 388 GREENWICH ST., NEW YORK, NY, 10013 |
GRIFFIN DANIEL | Treasurer | 500 NYALA FARMS ROAD, WESTPORT, CT, 06880 |
TAVOLACCI MARY ELIZABETH | Assistant Secretary | 500 NYALA FARMS ROAD, WESTPORT, CT, 06880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2006-07-03 | - | - |
CHANGE OF MAILING ADDRESS | 2006-06-01 | 500 NYALA FARMS, WESTPORT, CT 06880 | - |
Name | Date |
---|---|
Withdrawal | 2006-07-03 |
ANNUAL REPORT | 2006-06-01 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-05-05 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-05-15 |
ANNUAL REPORT | 2001-05-11 |
ANNUAL REPORT | 2000-05-05 |
ANNUAL REPORT | 1999-05-06 |
ANNUAL REPORT | 1998-05-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State