Search icon

PHOENIX APPEALS RECOVERY SPECIALISTS, INC.

Company Details

Entity Name: PHOENIX APPEALS RECOVERY SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Sep 2007 (17 years ago)
Date of dissolution: 08 Nov 2007 (17 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 08 Nov 2007 (17 years ago)
Document Number: P07000099366
Address: 2857 EXECUTIVE DRIVE, STE. 210, CLEARWATER, FL, 33762
Mail Address: 3069 ANDERSON SNOW RD., PMB 110, SPRING HILL, FL, 34609
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
FERGUSON THEODORE K Agent 14194 OAK KNOLL STREET, SPRING HILL, FL, 34609

Chief Executive Officer

Name Role Address
FERGUSON THEODORE K Chief Executive Officer 14194 OAK KNOLL ST., SPRING HILL, FL, 34609

Chief Operating Officer

Name Role Address
RADCLIFF LISA J Chief Operating Officer 14194 OAK KNOLL ST., SPRING HILL, FL, 34609

Chief Financial Officer

Name Role Address
FUHRMAN STACEY L Chief Financial Officer 14194 OAK KNOLL ST., SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2007-11-08 No data No data

Documents

Name Date
CORAPVDWN 2007-11-08
Domestic Profit 2007-09-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State