Search icon

SOUTHERN PHOENIX INC - Florida Company Profile

Company Details

Entity Name: SOUTHERN PHOENIX INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN PHOENIX 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: 25 Aug 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P10000069873
FEI/EIN Number 273326420

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

Address: 3101 SW 34TH AVE, 905-212, OCALA, FL, 34474, US
Mail Address: PO BOX 696, NACHES, WA, 98937, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ROBERT L President 3101 SW 34TH AVE 905-212, OCALA, FL, 34474
DOLE-BARNER MARCY L Vice President 3101 SW 34TH AVE 905-212, OCALA, FL, 34474
SMITH ROBERT L Agent 3101 SW 34TH AVE, OCALA, FL, 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000110802 AAMCO OCALA EXPIRED 2010-12-05 2015-12-31 - 380 S. SR 434 SUITE 1004-349, ALTAMONTE SPRINGS, FL, 32714
G10000109323 AAMCO GAINESVILLE EXPIRED 2010-12-01 2015-12-31 - 2000 N. MAIN STREET, GAINESVILLE, FL, 32609
G10000109326 AAMCO DAYTONA EXPIRED 2010-12-01 2015-12-31 - 134 MASON AVE, HOLLY HILL, FL, 32117
G10000109331 AAMCO PALATKA EXPIRED 2010-12-01 2015-12-31 - 3520 CRILL AVE, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-26 3101 SW 34TH AVE, 905-212, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2012-01-26 3101 SW 34TH AVE, 905-212, OCALA, FL 34474 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-26 3101 SW 34TH AVE, 905-212, OCALA, FL 34474 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000119159 ACTIVE 1000000251002 PUTNAM 2012-02-15 2032-02-22 $ 3,365.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J12000119167 ACTIVE 1000000251004 ALACHUA 2012-02-15 2032-02-22 $ 8,257.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-01-10
FEI# 2010-09-07
Domestic Profit 2010-08-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State