Search icon

PHOENIX ACCESS FLOORING, INC. - Florida Company Profile

Company Details

Entity Name: PHOENIX ACCESS FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOENIX ACCESS FLOORING, 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: 18 Aug 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P08000076739
FEI/EIN Number 263187265

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

Address: 19208 ACE LANE, DADE CITY, FL, 33523
Mail Address: 19208 ACE LANE, DADE CITY, FL, 33523
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPELL MATTHEW P President 19208 ACE LANE, DADE CITY, FL, 33523
CAMPBELL DONNA O Vice President 19208 ACE LANE, DADE CITY, FL, 33523
CAMPBELL DONNA O President 19208 ACE LANE, DADE CITY, FL, 33523
CAMPBELL DONNA O Secretary 19208 ACE LANE, DADE CITY, FL, 33523
CAMPBELL DONNA O Treasurer 19208 ACE LANE, DADE CITY, FL, 33523
Campbell Wesley P Asst 19208 ACE LANE, DADE CITY, FL, 33523
CAMPBELL DONNA O Agent 19208 ACE LANE, DADE CITY, FL, 33523

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-08-15 CAMPBELL, DONNA O -
REINSTATEMENT 2017-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000130528 ACTIVE 1000000918001 PASCO 2022-03-09 2032-03-15 $ 1,095.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2020-07-24
REINSTATEMENT 2017-08-15
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-01-31
REINSTATEMENT 2012-10-14
ANNUAL REPORT 2009-04-29
Domestic Profit 2008-08-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State