PHASE FIVE, INC. - Florida Company Profile

Entity Name: | PHASE FIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PHASE FIVE, 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 Feb 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P11000017450 |
FEI/EIN Number |
27-5088229
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 202 SOUTH MOON AVE, BRANDON, FL, 33511 |
Mail Address: | 1003 Silver Palm Way, Apollo Beach, FL, 33572, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AUCIELLO ERIC | President | 1003 SILVER PALM WAY, APOLLO BEACH, FL, 33572 |
AUCIELLO ERIC | Agent | 1003 SILVER PALM WAY, APOLLO BEACH, FL, 33572 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000029541 | CROSSFIT REVOLUTION | EXPIRED | 2011-03-23 | 2016-12-31 | - | 1003 SILVER PALM WY, APOLLO BEACH, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-26 | 202 SOUTH MOON AVE, BRANDON, FL 33511 | - |
REINSTATEMENT | 2015-12-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-09-17 | 1003 SILVER PALM WAY, APOLLO BEACH, FL 33572 | - |
REINSTATEMENT | 2013-09-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-17 | 202 SOUTH MOON AVE, BRANDON, FL 33511 | - |
REGISTERED AGENT NAME CHANGED | 2013-09-17 | AUCIELLO, ERIC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000426037 | TERMINATED | 1000000668450 | HILLSBOROU | 2015-03-26 | 2035-04-02 | $ 743.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J15000426045 | TERMINATED | 1000000668451 | HILLSBOROU | 2015-03-26 | 2025-04-02 | $ 1,587.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J14000605716 | TERMINATED | 1000000614451 | HILLSBOROU | 2014-04-21 | 2034-05-09 | $ 856.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J14000605724 | TERMINATED | 1000000614452 | HILLSBOROU | 2014-04-21 | 2024-05-09 | $ 368.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13000819152 | TERMINATED | 1000000493073 | HILLSBOROU | 2013-04-15 | 2023-04-24 | $ 378.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-04-26 |
Reinstatement | 2015-12-30 |
ANNUAL REPORT | 2014-04-19 |
REINSTATEMENT | 2013-09-17 |
Domestic Profit | 2011-02-18 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State