Entity Name: | PHOENIX MOTORS, 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: | 12 Oct 1998 (27 years ago) |
Date of dissolution: | 28 Apr 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Apr 2024 (a year ago) |
Document Number: | F98000005702 |
FEI/EIN Number |
650862833
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3604 NW 84 Ave, Coral Spring, FL, 33065, US |
Mail Address: | 3604 NW 84 AVE, CORAL SPRINGS, FL, 33065 |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KELLEY KEVIN P | President | 3604 NW 84 Ave, Coral Spring, FL, 33065 |
KELLEY KEVIN P | Director | 3604 NW 84 Ave, Coral Spring, FL, 33065 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000009437 | PALM COLLISION CENTER | ACTIVE | 2020-01-21 | 2025-12-31 | - | 1122 SOUTH STATE RD. 7, NORTH LAUDERDALE, FL, 33068 |
G15000032020 | PROMISE COLLISION CENTERS | EXPIRED | 2015-03-29 | 2020-12-31 | - | 827 SOUTH STATE ROAD 7, SUITE 3, NORTH LAUDERDALE, FL, 33068 |
G14000108262 | PHOENIX COLLISION CENTER | EXPIRED | 2014-10-27 | 2019-12-31 | - | 827 SOUTH STATE RD 7 SUITE 3, NORTH LAUDERDALE, FL, 33068 |
G14000108266 | OK COLLISION CENTER | EXPIRED | 2014-10-27 | 2019-12-31 | - | 827 SOUTH STATE RD 7 SUITE 3, NORTH LAUDERDALE, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-04-28 | - | - |
CHANGE OF MAILING ADDRESS | 2024-04-28 | 3604 NW 84 Ave, Coral Spring, FL 33065 | - |
REGISTERED AGENT CHANGED | 2024-04-28 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 3604 NW 84 Ave, Coral Spring, FL 33065 | - |
REINSTATEMENT | 2002-11-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-04-28 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State