Search icon

PHILLIP GARRIS, INC. - Florida Company Profile

Company Details

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

PHILLIP GARRIS, 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 Feb 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P01000021701
FEI/EIN Number 593733625

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

Address: 4409 Hoffner Ave #170, ORLANDO, FL, 32812, US
Mail Address: 4409 Hoffner Ave #170, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRIS PHILLIP President 4409 Hoffner Ave #170, ORLANDO, FL, 32812
GARRIS PHILLIP E Agent 4409 Hoffner Ave #170, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 4409 Hoffner Ave #170, ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 2013-04-29 4409 Hoffner Ave #170, ORLANDO, FL 32812 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 4409 Hoffner Ave #170, ORLANDO, FL 32812 -
NAME CHANGE AMENDMENT 2002-10-16 PHILLIP GARRIS, INC. -
NAME CHANGE AMENDMENT 2001-04-20 LITTLEFIELD CONSTRUCTION INC -

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-07-02

Date of last update: 01 May 2025

Sources: Florida Department of State