Entity Name: | FENIX HOLDING ENTERPRISE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Jul 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P06000095713 |
FEI/EIN Number | 205239113 |
Address: | 5300 W. HILLSBORO BLVD., SUITE 208, COCONUT CREEK, FL, 33073, US |
Mail Address: | 5300 W. HILLSBORO BLVD., SUITE 208, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTOS MARCIO | Agent | 5300 W. HILLSBORO BLVD., COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
SANTOS MARCIO | President | 5300 W. HILLSBORO BLVD. SUITE 208, COCONUT CREEK, FL, 33073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000089210 | FENIX SPORTS CAR | EXPIRED | 2011-09-09 | 2016-12-31 | No data | 5300 W. HILLSBORO BLVD, SUITE 208, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
NAME CHANGE AMENDMENT | 2011-09-21 | FENIX HOLDING ENTERPRISE, INC. | No data |
AMENDMENT | 2011-04-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-19 | SANTOS, MARCIO | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-25 | 5300 W. HILLSBORO BLVD., SUITE 208, COCONUT CREEK, FL 33073 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-12 | 5300 W. HILLSBORO BLVD., SUITE 208, COCONUT CREEK, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-12 | 5300 W. HILLSBORO BLVD., SUITE 208, COCONUT CREEK, FL 33073 | No data |
AMENDMENT AND NAME CHANGE | 2008-07-08 | FENIX SPORTS CAR, INC. | No data |
AMENDMENT | 2007-01-04 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000110323 | LAPSED | 11-22351 (13) | BROWARD CTY. 17TH JUD. FL | 2012-01-26 | 2017-02-20 | $127,980.66 | QUACKMART CORPORATION, 7901 KINGS POINT PARKWAY, ORLANDO, FL 32819 |
Name | Date |
---|---|
Name Change | 2011-09-21 |
Amendment | 2011-04-19 |
ANNUAL REPORT | 2011-03-25 |
ANNUAL REPORT | 2010-04-12 |
ADDRESS CHANGE | 2009-12-17 |
ANNUAL REPORT | 2009-03-31 |
Amendment and Name Change | 2008-07-08 |
ANNUAL REPORT | 2008-05-17 |
ANNUAL REPORT | 2007-04-30 |
Amendment | 2007-01-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State