Search icon

PHREDCO, INC. - Florida Company Profile

Company Details

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

PHREDCO, 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: 29 Aug 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P01000085319
FEI/EIN Number 593740963

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

Mail Address: 107 RAMONA ROAD, CRESCENT CITY, FL, 32112
Address: 107 RAMONA RD, CRESCENT CITY, FL, 32112, US
ZIP code: 32112
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE CHRISTOPHER A President 107 RAMONA ROAD, CRESCENT CITY, FL, 32112
WHITE DAVID E Vice President 4217 KINGS CT, JACKSONVILLE, FL, 32217
WHITE BARBARA A Secretary 107 RAMONA ROAD, CRESCENT CITY, FL, 32112
WHITE BARBARA A Treasurer 107 RAMONA ROAD, CRESCENT CITY, FL, 32112
WHITE CHRISTOPHER A Agent 107 RAMONA ROAD, CRESCENT CITY, FL, 32112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 107 RAMONA RD, CRESCENT CITY, FL 32112 -
AMENDMENT 2005-11-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000089345 TERMINATED 1000000249518 CLAY 2012-02-03 2032-02-08 $ 6,801.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J05000043064 TERMINATED 1000000011126 2505 620 2005-03-28 2025-03-30 $ 105,455.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-05-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State