Search icon

PHENOMENAL PUBLISHING, INC. - Florida Company Profile

Company Details

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

PHENOMENAL PUBLISHING, 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: 31 Oct 2003 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P03000123498
FEI/EIN Number 542135560

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

Address: 505 Via Del Oro Drive #205, Altamonte Springs, FL, 32714, US
Mail Address: 505 Via Del Oro Drive #205, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Antoinette Joseph G Vice President 6024 sw 33 st, miramar, FL, 33023
HALVERSON ROGER W Agent 1055 SE OCEAN BLVD, STUART, FL, 34994
ANTOINETTE JEANNE M Chairman 505 Via Del Oro Drive #205, Altamonte Springs, FL, 32714
ANTOINETTE JEANNE M E 505 Via Del Oro Drive #205, Altamonte Springs, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000044056 ANGEL WEBS EXPIRED 2012-05-10 2017-12-31 - 605 YOUNGSTOWNPKWY #39, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-28 505 Via Del Oro Drive #205, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2018-01-28 505 Via Del Oro Drive #205, Altamonte Springs, FL 32714 -
REINSTATEMENT 2013-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-04 1055 SE OCEAN BLVD, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-30
REINSTATEMENT 2013-10-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State