Search icon

PHOENIX INTERNATIONAL INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: PHOENIX INTERNATIONAL INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOENIX INTERNATIONAL INSURANCE COMPANY 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: 27 Oct 2005 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000145128
FEI/EIN Number 202742983

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

Address: 215 S MONROE ST, 2ND FLOOR, TALLAHASSEE, FL, 32301, US
Mail Address: 215 S MONROE ST, 2ND FLOOR, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS WILBUR L Director 328 EL VEDADO ROAD, PALM BEACH, FL, 33480
ROSS WILBUR L Chairman 328 EL VEDADO ROAD, PALM BEACH, FL, 33480
ROSS WILBUR L President 328 EL VEDADO ROAD, PALM BEACH, FL, 33480
ARASKOG RANDOLPH V Director 320 EL VEDADO ROAD, PALM BEACH, FL, 33480
WILSON PAMELA K Director 600 LEXINGTON AVE, NEW YORK, NY, 10022
WILSON PAMELA K Vice President 600 LEXINGTON AVE, NEW YORK, NY, 10022
WILSON PAMELA K Secretary 600 LEXINGTON AVE, NEW YORK, NY, 10022
TERAMOTO WENDY L Director 600 LEXINGTON AVE, NEW YORK, NY, 10022
GIBBONS MICHAEL J Director 7 TIDEWAY LANE, EAST NORTHPORT, NY, 11731
GIBBONS MICHAEL J Vice President 7 TIDEWAY LANE, EAST NORTHPORT, NY, 11731

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 215 S MONROE ST, 2ND FLOOR, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2007-04-23 215 S MONROE ST, 2ND FLOOR, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2007-04-23 MALONO, STEVE -
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 215 S MONROE ST, 2ND FLOOR, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-25
Domestic Profit 2005-10-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State