Search icon

PRYXIE LIQUIDATION CORP. - Florida Company Profile

Company Details

Entity Name: PRYXIE LIQUIDATION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRYXIE LIQUIDATION CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 28 Jul 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000111036
FEI/EIN Number 201424922

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3045 Kingston Court, Peachtree Corners, GA, 30071, US
Mail Address: 3045 Kingston Court, Peachtree Corners, GA, 30071, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300PETITZ49NJM110 P04000111036 US-FL GENERAL ACTIVE -

Addresses

Legal C/O CT Corporation System, 1200 South Pine Island Road, Plantation, US-FL, US, 33324
Headquarters 3045 Kingston Court, Suite I, Peachtree Corners, Atlanta, US-GA, US, 30071

Registration details

Registration Date 2014-12-30
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-01-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P04000111036

Key Officers & Management

Name Role Address
HENSHALL JEROME Chief Financial Officer 3045 Kingston Court, Peachtree Corners, GA, 30071
Bao Daoping Exec 3045 Kingston Court, Peachtree Corners, GA, 30071
BANKER DOUGLAS Director 3045 Kingston Court, Peachtree Corners, GA, 30071
KRANIAK RICHARD Director 3045 Kingston Court, Peachtree Corners, GA, 30071
SANDERS JESSICA L Corp 3045 Kingston Court, Peachtree Corners, GA, 30071
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000023684 TITANIC THE EXPERIENCE EXPIRED 2012-03-08 2017-12-31 - 7324 INTERNATIONAL DRIVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
NAME CHANGE AMENDMENT 2019-11-08 PRYXIE LIQUIDATION CORP. -
CHANGE OF PRINCIPAL ADDRESS 2016-05-11 3045 Kingston Court, Suite I, Peachtree Corners, GA 30071 -
CHANGE OF MAILING ADDRESS 2016-05-11 3045 Kingston Court, Suite I, Peachtree Corners, GA 30071 -
AMENDMENT 2015-10-29 - -
AMENDMENT 2015-02-27 - -
AMENDMENT 2009-08-06 - -
REGISTERED AGENT NAME CHANGED 2009-05-04 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2009-05-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 2005-09-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000236525 TERMINATED 1000000709006 ORANGE 2016-03-24 2036-04-06 $ 15,027.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
Name Change 2019-11-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-23
AMENDED ANNUAL REPORT 2016-10-26
ANNUAL REPORT 2016-05-11
Amendment 2015-10-29
ANNUAL REPORT 2015-04-29
Amendment 2015-02-27
ANNUAL REPORT 2014-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State