Search icon

PHOLICIOUS INC AT COUNTRY SIDE - Florida Company Profile

Company Details

Entity Name: PHOLICIOUS INC AT COUNTRY SIDE
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOLICIOUS INC AT COUNTRY SIDE 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: 13 Aug 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000067581
FEI/EIN Number 46-3445383

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

Address: 27001 US HWY 19 N, 9245, CLEARWATER, FL, 33761, US
Mail Address: 19105 shalott ct, land o lake, FL, 34638, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN HOANG OANH T President 19105 shalott ct, land o lake, FL, 34638
NGUYEN THANH HOANG T Vice President 19105 shalott ct, land o lake, FL, 34638
NGUYEN HOANG OANH T Agent 19105 shalott ct, land o lake, FL, 34638

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-01-15 27001 US HWY 19 N, 9245, CLEARWATER, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 19105 shalott ct, land o lake, FL 34638 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000452979 LAPSED 18-002484-SC PINELLAS COUNTY COURT 2018-06-19 2023-07-06 $3,241.79 KETER ENVIRONMENTAL SERVICES, INC., 4 HIGH RIDGE PARK, SUITE 202, STAMFORD, CT 06905

Documents

Name Date
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-13
Domestic Profit 2013-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State