Search icon

PHILLIPS FEED SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: PHILLIPS FEED SERVICE, 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: 17 Dec 1997 (27 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F97000006691
FEI/EIN Number 230975205

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 3747 Hecktown Road, Easton, PA, 18045, US
Address: 4350 Amberjack Blvd., Plant City, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
Shelton Todd L Chief Executive Officer 3747 HECKTOWN ROAD, EASTON, PA, 18045
Yaudes Jason Chief Financial Officer 3747 HECKTOWN ROAD, EASTON, PA, 18045
PHILLIPS FEED SERVICE, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000075749 PHILLIPS PET FOOD & SUPPLIES EXPIRED 2013-07-30 2018-12-31 - P.O.BOX 5530, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-10-16 4350 Amberjack Blvd., Plant City, FL 33566 -
REINSTATEMENT 2019-10-16 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-07-03 4350 Amberjack Road, Plant City, FL 33566 -
REGISTERED AGENT NAME CHANGED 2017-07-03 Phillips Feed Service, Inc -
CHANGE OF PRINCIPAL ADDRESS 2013-03-07 4350 Amberjack Blvd., Plant City, FL 33566 -
REINSTATEMENT 2004-12-09 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-02-19 - -

Documents

Name Date
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-09-06
ANNUAL REPORT 2011-03-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State