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 |
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 |
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 |
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 | - |
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 |
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