Entity Name: | PHILLIPS BROTHERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PHILLIPS BROTHERS 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: | 03 Oct 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P05000134731 |
FEI/EIN Number |
383729293
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4024 Bow Street NE, Cleveland, TN, 37312, US |
Mail Address: | 4024 Bow Street NE, Cleveland, TN, 37312, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHILLIPS ERIC J | President | 4024 Bow Street NE, Cleveland, TN, 37312 |
PHILLIPS Eric J | Agent | 9803 SW 59th street, Cooper City, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-16 | 4024 Bow Street NE, Cleveland, TN 37312 | - |
CHANGE OF MAILING ADDRESS | 2013-02-16 | 4024 Bow Street NE, Cleveland, TN 37312 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-16 | PHILLIPS, Eric J | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-16 | 9803 SW 59th street, Cooper City, FL 33328 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-02-16 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-03-04 |
ANNUAL REPORT | 2009-02-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State