Search icon

PHILLIP A. FOSTER P A - Florida Company Profile

Company Details

Entity Name: PHILLIP A. FOSTER P A
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHILLIP A. FOSTER P A 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: 26 Sep 2003 (21 years ago)
Date of dissolution: 29 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: P03000106218
FEI/EIN Number 010799700

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

Address: 5114 N.W. 57TH DRIVE, CORAL SPRINGS, FL, 33067
Mail Address: 25018 41 RD, LITTLE NECK, NY, 11363, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER PHILLIP S President 5114 N.W. 57TH DRIVE, CORAL SPRINGS, FL, 33067
FOSTER JENNIFER Vice President 5114 N.W. 57TH DRIVE, CORAL SPRINGS, FL, 33067
FOSTER PHILLIP ASr. Agent 5114 N.W. 57TH DRIVE, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-29 - -
CHANGE OF MAILING ADDRESS 2020-03-16 5114 N.W. 57TH DRIVE, CORAL SPRINGS, FL 33067 -
AMENDMENT AND NAME CHANGE 2019-04-17 PHILLIP A. FOSTER P A -
REGISTERED AGENT NAME CHANGED 2019-03-07 FOSTER, PHILLIP ANTHONY, Sr. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-29
ANNUAL REPORT 2020-03-16
Amendment and Name Change 2019-04-17
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State