Search icon

PHOENIX LAND CLEARING, INC. - Florida Company Profile

Company Details

Entity Name: PHOENIX LAND CLEARING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOENIX LAND CLEARING, 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: 09 Mar 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P05000040100
FEI/EIN Number 061742808

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

Address: 1673 SW PADDOCK ST, PORT ST. LUCIE, FL, 34987
Mail Address: 1673 SW PADDOCK ST, PORT ST. LUCIE, FL, 34987
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARINO JOHN President 1673 SW PADDOCK ST, PORT ST. LUCIE, FL, 34987
MARINO JOHN Director 1673 SW PADDOCK ST, PORT ST. LUCIE, FL, 34987
MARINO LORRAINE Vice President 1673 SW PADDOCK ST, PORT ST. LUCIE, FL, 34987
MARINO LORRAINE Director 1673 SW PADDOCK ST, PORT ST. LUCIE, FL, 34987
MARINO JOHN Agent 1673 SW PADDOCK ST, PORT ST. LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-11 1673 SW PADDOCK ST, PORT ST. LUCIE, FL 34987 -
CHANGE OF MAILING ADDRESS 2006-09-11 1673 SW PADDOCK ST, PORT ST. LUCIE, FL 34987 -
REGISTERED AGENT NAME CHANGED 2006-09-11 MARINO, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2006-09-11 1673 SW PADDOCK ST, PORT ST. LUCIE, FL 34987 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000253592 LAPSED 56-2007-SC-000107 SAINT LUCIE COUNTY FLORIDA 2008-08-06 2013-08-07 $2375.82 CUSTOM WELDING DIVERSIFIED, INC, 1983 SW BILTMORE ST., PORT SAINT LUCIE, FL. 34984

Court Cases

Title Case Number Docket Date Status
ALBERTO SAKALAUSKAS and LAURA SAKALAUSKAS VS ANGEL DEVELOPMENT, LLC., et al. 4D2016-1078 2016-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562014CA001233

Parties

Name LAURA SAKALAUSKAS
Role Appellant
Status Active
Name ALBERTO SAKALAUSKAS
Role Appellant
Status Active
Representations William Raymond Ponsoldt
Name AUTO CLUB INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Name WISSAM S. NAAMANI
Role Appellee
Status Active
Name ANGEL DEVELOPMENT, LLC.
Role Appellee
Status Active
Representations Daniel Eric Levin, JANICE A. KELLY, DEREK METTS, Jonathan Telles, Vincent P. Beilman, III, Gary Francis Baumann
Name SENG-CHAI TAN, P.E., P.A.
Role Appellee
Status Active
Name FEDERAL ENGINEERING AND TESTING, INC.
Role Appellee
Status Active
Name PHOENIX LAND CLEARING, INC.
Role Appellee
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 10, 2016 amended notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-06-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-06-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ **AMENDED**
On Behalf Of ALBERTO SAKALAUSKAS
Docket Date 2016-06-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ **SEE AMENDED NOTICE FILED 6/10/16**
On Behalf Of ALBERTO SAKALAUSKAS
Docket Date 2016-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' April 27, 2016 motion for abatement/extension of time is granted. This appeal is abated for thirty (30) days to allow the parties to finalize settlement. Appellants shall file either a notice of voluntary dismissal or a status report indicating that the appeal will proceed within thirty (30) days from the date of this order.
Docket Date 2016-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALBERTO SAKALAUSKAS
Docket Date 2016-03-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALBERTO SAKALAUSKAS
Docket Date 2016-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2006-09-11
ANNUAL REPORT 2006-02-06
Off/Dir Resignation 2006-01-03
Domestic Profit 2005-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State