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 |
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 | - |
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 |
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 | - | - |
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