Search icon

PHOENIX ENGINEERING & LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: PHOENIX ENGINEERING & LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOENIX ENGINEERING & LOGISTICS, 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: 08 Mar 2002 (23 years ago)
Document Number: P02000028627
FEI/EIN Number 030417823

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

Mail Address: 6416 Lucky Lane, Spring Hill, FL, 34609, US
Address: 14309 Irving St, Spring Hill, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMANEK CORALIA M President 6416 Lucky Lane, Spring Hill, FL, 34609
Romanek Jr Richard J Vice President 6416 Lucky Lane, Spring Hill, FL, 34609
ROMANEK CORALIA M Agent 6416 Lucky Lane, Spring Hill, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 14309 Irving St, Spring Hill, FL 34609 -
CHANGE OF MAILING ADDRESS 2018-04-19 14309 Irving St, Spring Hill, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 6416 Lucky Lane, Spring Hill, FL 34609 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000058968 TERMINATED 1000000914287 HERNANDO 2022-01-25 2032-02-02 $ 545.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000196760 TERMINATED 1000000883034 HERNANDO 2021-04-20 2031-04-28 $ 1,203.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000196752 TERMINATED 1000000883033 HERNANDO 2021-04-20 2041-04-28 $ 1,101.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-07-12
AMENDED ANNUAL REPORT 2022-07-12
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State