Entity Name: | PHSL WORLDWIDE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PHSL WORLDWIDE, 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: | 11 Dec 2001 (23 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | P01000117542 |
FEI/EIN Number |
651158257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11 PENN PLAZA, NEW YORK, NY, 10001 |
Mail Address: | 11 PENN PLAZA, NEW YORK, NY, 10001 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
WEISS STEPHEN A | Assistant Secretary | 101 EAST 52ND ST, NEW YORK, NY, 10022 |
BERTIN CLAUDE | APD | 2200 S W 10TH ST, DEERFIELD BEACH, FL, 33442 |
SAMEL CHARLES L | Executive Vice President | 2200 S W 10TH ST, DEERFIELD BEACH, FL, 33442 |
SAMEL CHARLES L | Secretary | 2200 S W 10TH ST, DEERFIELD BEACH, FL, 33442 |
POLLAND MILTON | Director | 2200 S W 10TH ST, DEERFIELD BEACH, FL, 33442 |
NEUBAUER JOHN | Director | 2200 S W 10TH ST, DEERFIELD BEACH, FL, 33442 |
WARSHARSKY EVAN A | Director | 2200 S W 10TH ST, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2004-10-13 | PHSL WORLDWIDE, INC. | - |
AMENDED AND RESTATEDARTICLES | 2004-10-05 | - | - |
CHANGE OF MAILING ADDRESS | 2004-10-05 | 11 PENN PLAZA, NEW YORK, NY 10001 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-10-05 | 11 PENN PLAZA, NEW YORK, NY 10001 | - |
ARTICLES OF CORRECTION | 2004-10-05 | - | - |
AMENDED AND RESTATEDARTICLES | 2004-08-17 | - | - |
AMENDMENT | 2004-07-14 | - | - |
AMENDMENT | 2004-06-03 | - | - |
AMENDED AND RESTATEDARTICLES | 2004-04-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000113321 | LAPSED | CACE-05-048041-12 | BROWARD COUNTY CIRCUIT | 2005-07-14 | 2010-08-02 | $58892.6 | CREAXION CORPORATION, C/O YATES & SCHILLER, PA, 5944 CORAL RIDGE DRIVE, #208, CORAL SPRINGS, FL 33076 |
Name | Date |
---|---|
Reg. Agent Resignation | 2006-05-11 |
Amended/Restated Article/NC | 2004-10-13 |
Amended and Restated Articles | 2004-10-05 |
Articles of Correction | 2004-10-05 |
Amended and Restated Articles | 2004-08-17 |
Amendment | 2004-07-14 |
ANNUAL REPORT | 2004-07-12 |
Amendment | 2004-06-03 |
Amended and Restated Articles | 2004-04-22 |
Amended and Restated Articles | 2003-12-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State