Search icon

PHASE III MOBILITY, INCORPORATED - Florida Company Profile

Company Details

Entity Name: PHASE III MOBILITY, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHASE III MOBILITY, INCORPORATED 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: 19 May 2009 (16 years ago)
Date of dissolution: 13 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Aug 2020 (5 years ago)
Document Number: P09000044372
FEI/EIN Number 270212489

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

Address: 130 INDUSTRIAL BLVD, PENSACOLA, FL, 32505-2202, US
Mail Address: 2015 EASTERN BLVD, MONTGOMERY, AL, 36117, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGRAM JAMES R President 2015 EASTERN BLVD, MONTGOMERY, AL, 36117
INGRAM JAMES R Agent 130 INDUSTRIAL BLVD, PENSACOLA, FL, 325052202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
VOLUNTARY DISSOLUTION 2020-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 130 INDUSTRIAL BLVD, PENSACOLA, FL 32505-2202 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 130 INDUSTRIAL BLVD, PENSACOLA, FL 32505-2202 -
CHANGE OF MAILING ADDRESS 2012-03-27 130 INDUSTRIAL BLVD, PENSACOLA, FL 32505-2202 -

Documents

Name Date
Voluntary Dissolution 2020-08-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-01-13

Date of last update: 01 May 2025

Sources: Florida Department of State