Search icon

PHANTOM PERFORMANCE INC.

Company Details

Entity Name: PHANTOM PERFORMANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Aug 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000067000
FEI/EIN Number 38-3887534
Address: 1609 Lee Ave, LEHIGH ACRES, FL, 33972, US
Mail Address: 1609 Lee Ave, LEHIGH ACRES, FL, 33972, US
ZIP code: 33972
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
WINN CHAD President 1609 Lee Ave, LEHIGH ACRES, FL, 33972

Treasurer

Name Role Address
WINN CHAD Treasurer 1609 Lee Ave, LEHIGH ACRES, FL, 33972

Secretary

Name Role Address
PAOLINI NATHAN Secretary 114 Paikin Dr., Westvale, NY, 13219

Director

Name Role Address
PAOLINI NATHAN Director 114 Paikin Dr., Westvale, NY, 13219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000095230 PHANTOM PERFORMANCE INC. EXPIRED 2015-09-16 2020-12-31 No data 1106 SUMMA BLVD, LEHIGH ACRES, FL, 33974

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 1609 Lee Ave, LEHIGH ACRES, FL 33972 No data
CHANGE OF MAILING ADDRESS 2017-04-30 1609 Lee Ave, LEHIGH ACRES, FL 33972 No data

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-06
AMENDED ANNUAL REPORT 2015-09-16
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-25
Domestic Profit 2012-08-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State