Entity Name: | PHUCSTYX INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PHUCSTYX 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: | 05 Nov 2012 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P12000092448 |
FEI/EIN Number |
46-1331945
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4329 Emerson Street, Jacksonville, FL, 32207, US |
Mail Address: | 4329 Emerson Street, Jacksonville, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAMS WILLIAM | President | 3529 AYSHIRE ST, JACKSONVILLE, FL, 32226 |
RAMIREZ JAMIE | Secretary | 26 FAIRWAY RD., JACKSONVILLE BEACH, FL, 32250 |
RAMIREZ JAMIE | Agent | 26 fairway rd., JACKSONVILLE BEACH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-14 | 4329 Emerson Street, Jacksonville, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2019-10-14 | 4329 Emerson Street, Jacksonville, FL 32207 | - |
REINSTATEMENT | 2019-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-12 | 26 fairway rd., JACKSONVILLE BEACH, FL 32250 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000060519 | TERMINATED | 1000000914737 | DUVAL | 2022-01-31 | 2042-02-02 | $ 1,869.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J22000060527 | TERMINATED | 1000000914738 | DUVAL | 2022-01-31 | 2032-02-02 | $ 630.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J21000202782 | TERMINATED | 1000000886126 | DUVAL | 2021-04-23 | 2031-04-28 | $ 808.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
REINSTATEMENT | 2020-10-09 |
REINSTATEMENT | 2019-10-14 |
REINSTATEMENT | 2018-10-05 |
REINSTATEMENT | 2017-06-12 |
Domestic Profit | 2012-11-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State