Entity Name: | PHOENIX INSURANCE SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PHOENIX INSURANCE SERVICES 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: | 09 Jun 2008 (17 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: | P08000056423 |
FEI/EIN Number |
223980040
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 68 HARBOR OAKS CIRCLE, SAFETY HARBOR, FL, 34695, US |
Mail Address: | 68 HARBOR OAKS CIRCLE, SAFETY HARBOR, FL, 34695, US |
ZIP code: | 34695 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOSNER JAMES H | Chief Executive Officer | 222 Valencia Circle, St. petersburg, FL, 33716 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-12 | SPIEGEL & UTRERA, P.A. | - |
REINSTATEMENT | 2018-11-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-12 | 68 HARBOR OAKS CIRCLE, SAFETY HARBOR, FL 34695 | - |
CHANGE OF MAILING ADDRESS | 2018-11-12 | 68 HARBOR OAKS CIRCLE, SAFETY HARBOR, FL 34695 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2015-02-02 | - | - |
AMENDMENT | 2008-08-04 | - | - |
AMENDMENT | 2008-07-31 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-11-12 |
ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-04 |
Amendment | 2015-02-02 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State