Search icon

PHOENIX PROCESS EQUIPMENT CO. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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