Search icon

PHASE TECHNOLOGY CORPORATION - Florida Company Profile

Company Details

Entity Name: PHASE TECHNOLOGY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHASE TECHNOLOGY CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jun 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 May 2013 (12 years ago)
Document Number: H63577
FEI/EIN Number 592745422

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

Mail Address: 13720 W. 109th St., Lenexa, KS, 66215, US
Address: % KEN HECHT, 6400 YOUNGERMAN CIR., JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMBEST CHRIS CSD 13720 W. 109th St., Lenexa, KS, 66215
Humphrey Shannon Vice President 13720 W. 109th St., Lenexa, KS, 66215
Humphrey Shannon Treasurer 13720 W. 109th St., Lenexa, KS, 66215
Hecht Kenneth President % KEN HECHT, JACKSONVILLE, FL, 32244
HECHT, WILLIAM Agent 6400 YOUNGERMAN CIR., JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-15 % KEN HECHT, 6400 YOUNGERMAN CIR., JACKSONVILLE, FL 32244 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 % KEN HECHT, 6400 YOUNGERMAN CIR., JACKSONVILLE, FL 32244 -
AMENDMENT 2013-05-31 - -
REINSTATEMENT 2011-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
EVENT CONVERTED TO NOTES 1985-06-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-07-15
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State