Search icon

PHIG.COM, INC. - Florida Company Profile

Company Details

Entity Name: PHIG.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHIG.COM, 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: 12 Jan 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P07000005721
FEI/EIN Number 020796741

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

Address: 855 BAYWAY BLVD, #807, CLEARWATER, FL, 33767
Mail Address: 855 BAYWAY BLVD, #807, CLEARWATER, FL, 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPPAS JASON A President 855 BAYWAY BLVD., SUITE 807, CLEARWATER, FL, 33767
ROY TIMOTHY SCOTT Officer 855 BAYWAY BLVD., SUITE 807, CLEARWATER, FL, 33767
PAPPAS JASON A Agent 855 BAYWAY BLVD., CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-12-22 855 BAYWAY BLVD., #807, CLEARWATER, FL 33767 -
CHANGE OF PRINCIPAL ADDRESS 2009-12-22 855 BAYWAY BLVD, #807, CLEARWATER, FL 33767 -
CHANGE OF MAILING ADDRESS 2009-12-22 855 BAYWAY BLVD, #807, CLEARWATER, FL 33767 -
CANCEL ADM DISS/REV 2009-12-22 - -
REGISTERED AGENT NAME CHANGED 2009-12-22 PAPPAS, JASON A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-02-09 - -
CANCEL ADM DISS/REV 2008-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000837366 ACTIVE 1000000183843 PINELLAS 2010-08-06 2030-08-11 $ 600.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J16000540348 ACTIVE 1000000166928 PINELLAS 2010-05-12 2036-09-09 $ 110.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J10000233020 TERMINATED 1000000140089 PINELLAS 2009-09-18 2030-02-16 $ 1,523.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000233004 ACTIVE 1000000140086 PINELLAS 2009-09-18 2030-02-16 $ 1,227.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000233012 ACTIVE 1000000140087 PINELLAS 2009-09-18 2030-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
REINSTATEMENT 2009-12-22
Amendment 2009-02-09
REINSTATEMENT 2008-11-26
Domestic Profit 2007-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State