Search icon

PHOENIX BIOPHARM, INC. - Florida Company Profile

Company Details

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

PHOENIX BIOPHARM, 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: 13 Jun 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000066053
FEI/EIN Number 061699100

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

Address: 2855 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410
Mail Address: 2855 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKOWSKI GEORGE President 2855 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410
MORIN PATRICK Vice President 2855 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410
MERKIN STEWART A Secretary 174 NE 96th Street, MIAMI, FL, 33138
MERKIN STEWART AESQ. Agent 174 NE 96th Street, Miami, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-01-08 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-08 174 NE 96th Street, Miami, FL 33138 -
REGISTERED AGENT NAME CHANGED 2015-01-08 MERKIN, STEWART A, ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 2855 PGA BOULEVARD, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2008-04-25 2855 PGA BOULEVARD, PALM BEACH GARDENS, FL 33410 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000572043 ACTIVE 1000000268764 PALM BEACH 2012-07-23 2032-08-29 $ 825.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2015-01-08
REINSTATEMENT 2013-04-05
REINSTATEMENT 2008-04-25
Amended/Restated Article/NC 2006-09-12
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-17
ANNUAL REPORT 2004-04-20
Domestic Profit 2003-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State