Search icon

PHYX-IT PLUMBING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PHYX-IT PLUMBING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHYX-IT PLUMBING SERVICES, 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: 06 Feb 2013 (12 years ago)
Date of dissolution: 13 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2023 (2 years ago)
Document Number: P13000012395
FEI/EIN Number 46-1935361

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13212 76RD NORTH, WEST PALM BEACH, FL, 33412
Mail Address: 13212 76RD NORTH, WEST PALM BEACH, FL, 33412
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIKS MARK A Agent 13212 76RD NORTH, WEST PALM BEACH, FL, 33412
MIKS MARK A President 13212 76RD NORTH, WEST PALM BEACH, FL, 33412

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000063183 HOMELESS PEOPLE MATTER TO JESUS EXPIRED 2013-06-22 2018-12-31 - 2777 STAGECOACH DRIVE, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State