Search icon

PHOENIX MOTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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