Entity Name: | PHOENIX PROCESS EQUIPMENT CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 05 Sep 1984 (41 years ago) |
Date of dissolution: | 13 Aug 1993 (32 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (32 years ago) |
Document Number: | P03264 |
FEI/EIN Number |
592365497
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2402 WATTERSON TRAIL, LOUISVILLE, KY, 40299 |
Mail Address: | 2402 WATTERSON TRAIL, LOUISVILLE, KY, 40299 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DRAKE, GARY L. | President | 576 SUNNYSIDE DR., LOUISVILLE, KY |
DRAKE, GARY L. | Secretary | 576 SUNNYSIDE DR., LOUISVILLE, KY |
DRAKE, GARY L. | Director | 576 SUNNYSIDE DR., LOUISVILLE, KY |
MARSHALL, ROBERT A. | Secretary | 650 STARKS BLDG., LOUISVILLE, KY |
ALLEN, ARTHUR L. | Vice President | 750 11TH STREET SOUTH, NAPLES, FL |
ALLEN, ARTHUR L. | Treasurer | 750 11TH STREET SOUTH, NAPLES, FL |
CAMPBELL, STEPHEN R. | Secretary | 750 11TH STREET SOUTH, NAPLES, FL |
DRAKE, GARY L. | Agent | 750 11TH STREET SOUTH, NAPLES, FL, 33940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1993-08-13 | - | - |
REINSTATEMENT | 1991-08-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-08-26 | 2402 WATTERSON TRAIL, LOUISVILLE, KY 40299 | - |
CHANGE OF MAILING ADDRESS | 1991-08-26 | 2402 WATTERSON TRAIL, LOUISVILLE, KY 40299 | - |
REGISTERED AGENT ADDRESS CHANGED | 1991-08-26 | 750 11TH STREET SOUTH, NAPLES, FL 33940 | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State