Search icon

PHOENIX ASSET RECOVERY CORP. - Florida Company Profile

Company Details

Entity Name: PHOENIX ASSET RECOVERY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOENIX ASSET RECOVERY CORP. 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: 15 Oct 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000100433
FEI/EIN Number 651150611

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

Address: 8295 NO. MILITARY TRAIL, SUITE A, PALM BEACH GARDENS, FL, 33410
Mail Address: 8295 NO. MILITARY TRAIL, SUITE A, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURD ROGER C President 8295 NO. MILITARY TRAIL, STE A, PALM BEACH GARDENS, FL, 33410
HURD ROGER C Director 8295 NO. MILITARY TRAIL, STE A, PALM BEACH GARDENS, FL, 33410
HURD KATHY W Secretary 1163 RAINWOOD CIR, PALM BEACH GARDENS, FL, 33410
HURD KATHY W Treasurer 1163 RAINWOOD CIR, PALM BEACH GARDENS, FL, 33410
GRIFFIN KEVIN P Vice President 400 NO HWY A-1-A, JUPITER, FL, 33477
GRIFFIN KEVIN P Director 400 NO HWY A-1-A, JUPITER, FL, 33477
HURD ROGER Agent 8295 NO. MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2003-04-30 HURD, ROGER -

Documents

Name Date
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-01-16
ANNUAL REPORT 2003-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State