Search icon

PHONE INFO CO. - Florida Company Profile

Company Details

Entity Name: PHONE INFO CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHONE INFO CO. 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: 14 Jan 2005 (20 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: P05000007391
FEI/EIN Number 202329776

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

Address: 5117 SW 90 Avenue, COOPER CITY, FL, 33328, US
Mail Address: PO BOX 1922, WINTER PARK, FL, 32790, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIPTON EDWARD President 5117 SW 90 Avenue, COOPER CITY, FL, 33328
LIPTON EDWARD Director 5117 SW 90 Avenue, COOPER CITY, FL, 33328
LIPTON EDWARD S Agent 5117 SW 90 Avenue, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-08 LIPTON, EDWARD SESQ. -
REINSTATEMENT 2015-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-27 5117 SW 90 Avenue, COOPER CITY, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-27 5117 SW 90 Avenue, COOPER CITY, FL 33328 -
CHANGE OF MAILING ADDRESS 2010-04-29 5117 SW 90 Avenue, COOPER CITY, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2019-03-07
REINSTATEMENT 2018-02-28
ANNUAL REPORT 2016-08-13
REINSTATEMENT 2015-10-08
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-03-17
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5761687704 2020-05-01 0455 PPP 5117 SW 90TH AVE, COOPER CITY, FL, 33328-3624
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103857
Loan Approval Amount (current) 103857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address COOPER CITY, BROWARD, FL, 33328-3624
Project Congressional District FL-25
Number of Employees 19
NAICS code 561421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104978.09
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State