Search icon

PHOENIX TRUCKING LIMITED, INC. - Florida Company Profile

Company Details

Entity Name: PHOENIX TRUCKING LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOENIX TRUCKING LIMITED, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Nov 2008 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Aug 2021 (4 years ago)
Document Number: P08000100523
FEI/EIN Number 263697432

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

Address: 2923 w Kathleen st, Tampa, FL, 33607, US
Mail Address: 2923 w Kathleen st, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL WAYNE Director 2923 w Kathleen st, Tampa, FL, 33607
POWELL WAYNE President 2923 w Kathleen st, Tampa, FL, 33607
POWELL WAYNE Secretary 2923 w Kathleen st, Tampa, FL, 33607
POWELL WAYNE Agent 2923 w Kathleen st, Tampa, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 2923 w Kathleen st, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2024-02-29 2923 w Kathleen st, Tampa, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 2923 w Kathleen st, Tampa, FL 33607 -
NAME CHANGE AMENDMENT 2021-08-16 PHOENIX TRUCKING LIMITED, INC. -
CANCEL ADM DISS/REV 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-02-15
Name Change 2021-08-16
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State