PHOENIX PROCESS EQUIPMENT CO. - Florida Company Profile

Entity Name: | PHOENIX PROCESS EQUIPMENT CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
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 | - | - |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State