Entity Name: | PHASE EIGHT THEATER , INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 30 May 2017 (8 years ago) |
Date of dissolution: | 26 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Dec 2022 (2 years ago) |
Document Number: | N17000010825 |
FEI/EIN Number |
82-1680836
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4534 College Street, JACKSONVILLE, FL, 32205, US |
Mail Address: | 4534 College Street, JACKSONVILLE, FL, 32205, US |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONDON JANE | Director | 1478 RIVERPLACE BLVD. #1903, JACKSONVILLE, FL, 32207 |
GRIMES CAROL | Director | 1478 RIVERPLACE BLVD. #1903, JACKSONVILLE, FL, 32207 |
STILLS JAMARIO | Director | 137 Grove street, Providence, RI, 02909 |
Siddons Kelby | Director | 4534 college st, JACKSONVILLE, FL, 32205 |
Corbitt Samantha | Director | 1070 Day Ave, JACKSONVILLE, FL, 32205 |
SIDDONS Kelby | Agent | 4534 College Street, JACKSONVILLE, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-31 | 4534 College Street, JACKSONVILLE, FL 32205 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-31 | 4534 College Street, JACKSONVILLE, FL 32205 | - |
CHANGE OF MAILING ADDRESS | 2020-08-31 | 4534 College Street, JACKSONVILLE, FL 32205 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-31 | SIDDONS, Kelby | - |
REINSTATEMENT | 2018-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDED AND RESTATEDARTICLES | 2018-01-10 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-08-28 |
ANNUAL REPORT | 2020-08-31 |
ANNUAL REPORT | 2019-07-03 |
REINSTATEMENT | 2018-12-12 |
Amended and Restated Articles | 2018-01-10 |
Domestic Non-Profit | 2017-05-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State