Search icon

PHISH HEADS, INC. - Florida Company Profile

Company Details

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

PHISH HEADS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2011 (14 years ago)
Document Number: P01000047256
FEI/EIN Number 593719235

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

Address: 1445 S.W. MAIN BLVD. #170, LAKE CITY, FL, 32025
Mail Address: 1445 S.W. MAIN BLVD. #170, LAKE CITY, FL, 32025
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRENSHAW PHILIP W President 1445 SW MAIN BLVD # 170, LAKE CITY, FL, 32025
CRENSHAW PHILIP W Agent 1445 SW MAIN BLVD, LAKE CITY, FL, 32025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000026521 PHISH TALES EXPIRED 2018-02-22 2023-12-31 - 1445 SW MAIN BLVD., STE 170, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2005-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-06 1445 S.W. MAIN BLVD. #170, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2005-10-06 1445 S.W. MAIN BLVD. #170, LAKE CITY, FL 32025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-03-25 1445 SW MAIN BLVD, # 170, LAKE CITY, FL 32025 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000226741 TERMINATED 1000000211252 COLUMBIA 2011-04-11 2031-04-13 $ 3,570.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1089007103 2020-04-09 0491 PPP 1445 SW Main Blvd. #170, Lake City, FL, 32025-1112
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100568
Loan Approval Amount (current) 100568
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124053
Servicing Lender Name Millennium Bank
Servicing Lender Address 6392 Artesian Cir, OOLTEWAH, TN, 37363-7295
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake City, COLUMBIA, FL, 32025-1112
Project Congressional District FL-03
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17221
Originating Lender Name Millennium Bank
Originating Lender Address Lake City, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 101394.89
Forgiveness Paid Date 2021-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State