Search icon

PHYKEN INC. - Florida Company Profile

Company Details

Entity Name: PHYKEN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHYKEN INC. 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: 07 Mar 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000038569
FEI/EIN Number 651251437

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

Address: 401 S. ROSALIND AVE, ORLANDO, FL, 32801, UN
Mail Address: 401 S. ROSALIND AVE, ORLANDO, FL, 32801, UN
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL KUNAL K President 401 S. ROSALIND AVE, ORLANDO, FL, 32801
PATEL KUNAL K Secretary 401 S. ROSALIND AVE, ORLANDO, FL, 32801
PATEL KUNAL K Treasurer 401 S. ROSALIND AVE, ORLANDO, FL, 32801
PARISER KENNETH R Vice President 10117 CARRINGTON COURT, ORLANDO, FL, 32836
PARISER KENNETH R Director 10117 CARRINGTON COURT, ORLANDO, FL, 32836
PATEL KUNAL K Agent 401 S. ROSALIND AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 PATEL, KUNAL K -
REINSTATEMENT 2015-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2012-05-01 401 S. ROSALIND AVE, ORLANDO, FL 32801 UN -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 401 S. ROSALIND AVE, ORLANDO, FL 32801 UN -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 401 S. ROSALIND AVE, ORLANDO, FL 32801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000845574 TERMINATED 1000000689052 ORANGE 2015-07-31 2035-08-13 $ 328.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2016-10-11
REINSTATEMENT 2015-10-21
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-07-01
ANNUAL REPORT 2010-05-12
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-07-24
ANNUAL REPORT 2007-09-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State