Search icon

PHAEDRUS & PARTNERS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PHAEDRUS & PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHAEDRUS & PARTNERS, 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: 08 Nov 2002 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000119987
FEI/EIN Number 010754458

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

Address: 2115 HOLLYWOOD BLVD., 2ND FLOOR, HOLLYWOOD, FL, 33020
Mail Address: 2115 HOLLYWOOD BLVD., 2ND FLOOR, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PHAEDRUS & PARTNERS, INC., NEW YORK 2868759 NEW YORK

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
COLE SUSAN J President 2083 JASPER WAY, THE VILLAGES, FL, 32162
COLE SUSAN J Director 2083 JASPER WAY, THE VILLAGES, FL, 32162
RUSSELL JOHN C Secretary 2083 JASPER WAY, THE VILLAGES, FL, 32162
RUSSELL JOHN C Treasurer 2083 JASPER WAY, THE VILLAGES, FL, 32162
RUSSELL JOHN C Director 2083 JASPER WAY, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-30 2115 HOLLYWOOD BLVD., 2ND FLOOR, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2009-09-30 2115 HOLLYWOOD BLVD., 2ND FLOOR, HOLLYWOOD, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2009-09-30
ANNUAL REPORT 2008-07-11
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-04-24
Domestic Profit 2002-11-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State