Search icon

PHOENIX MEDIA, INC. - Florida Company Profile

Company Details

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

PHOENIX MEDIA, 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: 05 Sep 1990 (35 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L97824
FEI/EIN Number 593030717

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

Address: 10562 REBEL CIRCLE, TALLAHASSEE, FL, 32305, US
Mail Address: P.O. BOX 5114, TALLAHASSEE, FL, 32314
ZIP code: 32305
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIPPOLD W C President 10562 REBEL CIRCLE, TALLAHASSEE, FL, 32305
LIPPOLD W. C Agent 10562 REBEL CIRCLE, TALLAHASSEE, FL, 32305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 10562 REBEL CIRCLE, TALLAHASSEE, FL 32305 -
CANCEL ADM DISS/REV 2009-04-23 - -
CHANGE OF MAILING ADDRESS 2009-04-23 10562 REBEL CIRCLE, TALLAHASSEE, FL 32305 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-16 10562 REBEL CIRCLE, TALLAHASSEE, FL 32305 -
REGISTERED AGENT NAME CHANGED 2001-05-16 LIPPOLD, W. C -
REINSTATEMENT 1995-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-05-12 - -

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State