Search icon

PHOENIX RISING REAL ESTATE, INC.

Company Details

Entity Name: PHOENIX RISING REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Sep 2005 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P05000129046
FEI/EIN Number 203501674
Address: 2209 SW NEWPORT ISLES BLVD, PORT ST LUCIE, FL, 34953
Mail Address: 2209 SW NEWPORT ISLES BLVD, PORT ST LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
ST. MARTIN ROGER Agent 2209 SW NEWPORT ISLES BLVD, PORT ST LUCIE, FL, 34953

President

Name Role Address
ST. MARTIN ROGER President 2209 SW NEWPORT ISLES BLVD, PORT ST LUCIE, FL, 34953

Director

Name Role Address
ST. MARTIN ROGER Director 2209 SW NEWPORT ISLES BLVD, PORT ST LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08107900303 TURBOWASH EXPIRED 2008-04-16 2013-12-31 No data 2209 SW NEWPORT ISLES BLVD, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-16 2209 SW NEWPORT ISLES BLVD, PORT ST LUCIE, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2008-04-16 ST. MARTIN, ROGER No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-16 2209 SW NEWPORT ISLES BLVD, PORT ST LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2008-04-16 2209 SW NEWPORT ISLES BLVD, PORT ST LUCIE, FL 34953 No data
CANCEL ADM DISS/REV 2007-03-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2008-04-16
REINSTATEMENT 2007-03-09
Domestic Profit 2005-09-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State