Search icon

PHOENIX BRICK PAVING, INC.

Company Details

Entity Name: PHOENIX BRICK PAVING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000002140
FEI/EIN Number 550868638
Address: 10322 FERNBROOK LANE, TAMPA, FL, 33624
Mail Address: 10322 FERNBROOK LANE, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SMIRCIC THOMAS A Agent 10322 FERNBROOK LANE, TAMPA, FL, 33624

President

Name Role Address
SMIRCIC THOMAS A President 10322 FERNBROOK LANE, TAMPA, FL, 33624

Director

Name Role Address
SMIRCIC THOMAS A Director 10322 FERNBROOK LANE, TAMPA, FL, 33624

Secretary

Name Role Address
SMIRCIC THOMAS A Secretary 10322 FERNBROOK LANE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2007-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000737707 LAPSED 1000000178602 HILLSBOROU 2010-06-28 2020-07-07 $ 905.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000458478 ACTIVE 1000000149665 HILLSBOROU 2009-11-13 2030-03-31 $ 1,639.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-09-27
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-07-06
Domestic Profit 2003-12-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State