Search icon

PHOCON, INC. - Florida Company Profile

Company Details

Entity Name: PHOCON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOCON, 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 Dec 1989 (35 years ago)
Date of dissolution: 21 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jul 2020 (5 years ago)
Document Number: L34060
FEI/EIN Number 592982196

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

Address: 43 Heartwood Ct., Bluffton, SC, 29910, US
Mail Address: 29 Edgewood St., Front Royal, VA, 22630, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURDOCK, RICHARD E. Treasurer 29 Edgewood St., Front Royal, VA, 22630
MURDOCK, PAULA A. President 29 Edgewood St., Front Royal, VA, 22630
MURDOCK PAULA A Agent 10405 NORTH BLVD, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-02 43 Heartwood Ct., Bluffton, SC 29910 -
CHANGE OF MAILING ADDRESS 2018-01-02 43 Heartwood Ct., Bluffton, SC 29910 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-17 10405 NORTH BLVD, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2009-04-17 MURDOCK, PAULA A -
CANCEL ADM DISS/REV 2007-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-21
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State