Search icon

PHC - MT, INC. - Florida Company Profile

Company Details

Entity Name: PHC - MT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHC - MT, 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: 26 Dec 2000 (24 years ago)
Date of dissolution: 14 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2014 (11 years ago)
Document Number: P00000116956
FEI/EIN Number 621842340

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

Address: 909 GARDENGATE CIR., PENSACOLA, FL, 32504
Mail Address: 909 GARDENGATE CIR., PENSACOLA, FL, 32504
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATES CATHERINE A President 909 GARDENGATE CIRCLE, PENSACOLA, FL, 32504
ELLIS GREGORY A Secretary 909 GARDENGATE CIRCLE, PENSACOLA, FL, 32504
HOFFMAN LINDA A Agent 801 W. ROMANA ST, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-14 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-15 801 W. ROMANA ST, STE A, PENSACOLA, FL 32502 -
REGISTERED AGENT NAME CHANGED 2003-09-02 HOFFMAN, LINDA A -

Documents

Name Date
Voluntary Dissolution 2014-04-14
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-02-09
Reg. Agent Change 2010-09-15
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-01-23
Reg. Agent Change 2007-09-04
ANNUAL REPORT 2007-01-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State