Search icon

PHOENIX COMMERCIAL CORPORATION - Florida Company Profile

Company Details

Entity Name: PHOENIX COMMERCIAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOENIX COMMERCIAL 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: 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: 27 Mar 1986 (39 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: J06462
FEI/EIN Number 592667657

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

Address: 1692 Village Way, ORANGE PARK, FL, 32073, US
Mail Address: 1692 Village Way, ORANGE PARK, FL, 32067, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLADE BERNARD W Agent 1692 VILLAGE WAY, ORANGE PARK, FL, 32073
GLADE, BERNARD W., JR. President 1692 VILLAGE WAY, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-14 1692 Village Way, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2013-01-14 1692 Village Way, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2010-01-05 GLADE, BERNARD W -
REGISTERED AGENT ADDRESS CHANGED 2007-01-03 1692 VILLAGE WAY, ORANGE PARK, FL 32073 -
REINSTATEMENT 1995-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-11
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State