Search icon

PHOLICIOUS INCORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PHOLICIOUS INCORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOLICIOUS INCORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Sep 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: P14000080745
FEI/EIN Number 47-1998271

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

Address: 11299 US HWY 98 E, Inlet Beach, FL, 32461, US
Mail Address: 11299 US HWY 98 E, INLET BEACH, FL, 32461, US
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HO JENNY Authorized Member 11299 US HWY 98 E, Inlet Beach, FL, 32461
NICHOLAS NGUYEN Agent 11299 US HWY 98 E, Inlet Beach, FL, 32461

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-08 15728 N DALE MABRY HWY, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2023-08-08 LAM, ANNIE -
REGISTERED AGENT ADDRESS CHANGED 2023-08-08 31430 CHESAPEAKE BAY DRIVE, WESLEY CHAPEL, FL 33543 -
CHANGE OF MAILING ADDRESS 2023-08-08 15728 N DALE MABRY HWY, TAMPA, FL 33618 -
REINSTATEMENT 2023-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000471753 ACTIVE 2024-CA-000928 OKALOOSA COUNTY CIRCUIT COURT 2024-07-22 2029-07-25 $481295.64 DDRM SHOPPES AT PARADISE POINTE LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
REINSTATEMENT 2023-08-08
AMENDED ANNUAL REPORT 2021-09-04
AMENDED ANNUAL REPORT 2021-08-19
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-01-10

USAspending Awards / Financial Assistance

Date:
2020-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State