Search icon

ALICE & PHYLLIS, INC. - Florida Company Profile

Company Details

Entity Name: ALICE & PHYLLIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALICE & PHYLLIS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 01 Apr 1985 (40 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: H49784
FEI/EIN Number 592578188

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

Address: 220 W. TENNESSEE ST., TALLAHASSEE, FL, 32301, US
Mail Address: 2895 ROYAL OAKS DRIVE, TALLAHASSEE, FL, 32309, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAW ALICE TPRESIDE President 2895 ROYAL OAKS DRIVE, TALLAHASSEE, FL, 32309
SHAW ALICE TPRESIDE Director 2895 ROYAL OAKS DRIVE, TALLAHASSEE, FL, 32309
SHAW ALLEN MVP Vice President 2895 ROYAL OAKS DRIVE, TALLAHASSEE, FL, 32309
SHAW ALLEN MVP Director 2895 ROYAL OAKS DRIVE, TALLAHASSEE, FL, 32309
SHAW ALICE T Agent 2895 ROYAL OAKS DRIVE, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-11-20 - -
PENDING REINSTATEMENT 2014-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-13 2895 ROYAL OAKS DRIVE, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2009-04-13 220 W. TENNESSEE ST., TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-17 220 W. TENNESSEE ST., TALLAHASSEE, FL 32301 -
CANCEL ADM DISS/REV 2008-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-02-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001005142 TERMINATED 1000000401429 LEON 2012-12-07 2022-12-14 $ 1,082.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
REINSTATEMENT 2014-11-20
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-04-13
REINSTATEMENT 2008-04-17
REINSTATEMENT 2006-02-16
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-06-03
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-07-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State