Search icon

PHOENIX RESOURCE TECHNOLOGIES, INC.

Company Details

Entity Name: PHOENIX RESOURCE TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Sep 1986 (38 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: J35344
FEI/EIN Number 59-2725589
Address: WILFRIED H. MEYBOHM, 2122 FUNSTON ST., HOLLYWOOD, FL 33020
Mail Address: WILFRIED H. MEYBOHM, 2122 FUNSTON ST., HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MEYBOHM, WILFRIED H. Agent 2122 FUNSTON ST., HOLLYWOOD, FL 33020

Vice President

Name Role Address
Weihoung, La Femina Vice President 4613 N UNIVERSITY DR, 529 Coral Springs, FL 33067

President

Name Role Address
MEYBOHM, WILFRIED H. President 2122 FUNSTON ST., HOLLYWOOD, FL 33020-5949

Secretary

Name Role Address
MEYBOHM, WILFRIED H. Secretary 2122 FUNSTON ST., HOLLYWOOD, FL 33020-5949

Treasurer

Name Role Address
MEYBOHM, WILFRIED H. Treasurer 2122 FUNSTON ST., HOLLYWOOD, FL 33020-5949

Chairman

Name Role Address
MEYBOHM, WILFRIED H. Chairman 2122 FUNSTON ST., HOLLYWOOD, FL 33020-5949

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000106753 THE PALACE SPA EXPIRED 2013-10-29 2018-12-31 No data 2122 FUNSTON ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 WILFRIED H. MEYBOHM, 2122 FUNSTON ST., HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2009-03-20 WILFRIED H. MEYBOHM, 2122 FUNSTON ST., HOLLYWOOD, FL 33020 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2013-11-22
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-02-10
ANNUAL REPORT 2007-05-25
ANNUAL REPORT 2006-06-28
ANNUAL REPORT 2005-07-04

Date of last update: 04 Feb 2025

Sources: Florida Department of State