Search icon

PHEBUS-GOLDSBERRY, INC

Company Details

Entity Name: PHEBUS-GOLDSBERRY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jun 2004 (21 years ago)
Date of dissolution: 22 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2020 (5 years ago)
Document Number: P04000087554
FEI/EIN Number 770638321
Address: 1413 CAYWOOD CIR. S., LEHIGH ACRES, FL, 33936
Mail Address: 1413 CAYWOOD CIR. S., LEHIGH ACRES, FL, 33936
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDSBERRY JOHN R Agent 1413 CAYWOOD CIR S, LEHIGH ACRES, FL, 33936

President

Name Role Address
GOLDSBERRY JOHN R President 1413 CAYWOOD CIR. S., LEHIGH ACRES, FL, 33903

Director

Name Role Address
GOLDSBERRY JOHN R Director 1413 CAYWOOD CIR. S., LEHIGH ACRES, FL, 33903
GOLDSBERRY DEBBIE K Director 1413 CAYWOOD CIR. S., LEHIGH ACRES, FL, 33936
Goldsberry - SimpsonHope Y Director 9 Wellington St, Lehigh Acres, FL, 33936
Mondragon Tenee N Director 1426 Caywood Cir S, Lehigh Acres, FL, 33936

Treasurer

Name Role Address
GOLDSBERRY JOHN R Treasurer 1413 CAYWOOD CIR. S., LEHIGH ACRES, FL, 33903

Vice President

Name Role Address
GOLDSBERRY DEBBIE K Vice President 1413 CAYWOOD CIR. S., LEHIGH ACRES, FL, 33936

Secretary

Name Role Address
GOLDSBERRY DEBBIE K Secretary 1413 CAYWOOD CIR. S., LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-22 No data No data
CHANGE OF MAILING ADDRESS 2012-01-23 1413 CAYWOOD CIR. S., LEHIGH ACRES, FL 33936 No data
REGISTERED AGENT NAME CHANGED 2009-09-12 GOLDSBERRY, JOHN R No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-07 1413 CAYWOOD CIR. S., LEHIGH ACRES, FL 33936 No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-06 1413 CAYWOOD CIR S, LEHIGH ACRES, FL 33936 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State