Search icon

PHENOMENAS, INC. - Florida Company Profile

Company Details

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

PHENOMENAS, 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 Jul 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Jul 2003 (22 years ago)
Document Number: P03000074713
FEI/EIN Number 200075209

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

Address: 9281 COBB RD, BROOKSVILLE, FL, 34601
Mail Address: 9281 COBB RD, BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZELLER JOVAN President 9281 COBB RD, BROOKSVILLE, FL, 34601
ZELLER JOVAN Secretary 9281 COBB RD, BROOKSVILLE, FL, 34601
ZELLER JOVAN Treasurer 9281 COBB RD, BROOKSVILLE, FL, 34601
ZELLER JOVAN Director 9281 COBB RD, BROOKSVILLE, FL, 34601
THE HOGAN LAW FIRM, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 9281 COBB RD, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2006-04-28 9281 COBB RD, BROOKSVILLE, FL 34601 -
REGISTERED AGENT NAME CHANGED 2004-03-30 THE HOGAN LAW FIRM, LLC -
NAME CHANGE AMENDMENT 2003-07-09 PHENOMENAS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State