PHASE ONE SOLUTIONS, INC. - Florida Company Profile

Entity Name: | PHASE ONE SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Aug 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P12000069346 |
FEI/EIN Number | 46-0761274 |
Address: | 1405 NW 167 STREET, MIAMI GARDENS, FL, 33169 |
Mail Address: | 1405 NW 167 STREET, MIAMI GARDENS, FL, 33169 |
ZIP code: | 33169 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Riley James C | Chief Executive Officer | 1405 NW 167 STREET, MIAMI GARDENS, FL, 33169 |
Griffin Daniel | Asst | 1405 NW 167 STREET, MIAMI GARDENS, FL, 33169 |
Riley James C | Agent | 1405 NW 167 STREET, MIAMI GARDENS, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-17 | Riley, James Curtis | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-13 | 1405 NW 167 STREET, MIAMI GARDENS, FL 33169 | - |
AMENDMENT | 2012-11-09 | - | - |
AMENDMENT | 2012-09-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-04-15 |
AMENDED ANNUAL REPORT | 2013-05-29 |
AMENDED ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2013-02-27 |
Amendment | 2012-11-09 |
Amendment | 2012-09-25 |
Domestic Profit | 2012-08-10 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State