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