Search icon

PHOLICIOUS INCORPORATION - Florida Company Profile

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: 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: 30 Sep 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000080745
FEI/EIN Number 47-1998271

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

Address: 15728 N DALE MABRY HWY, TAMPA, FL, 33618, US
Mail Address: 31430 CHESAPEAKE BAY DRIVE, WESLEY CHAPEL, FL, 33543, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
doan cuong President 15728 N Dale Mabry Hwy, tampa, FL, 33618
LAM ANNIE Agent 31430 CHESAPEAKE BAY DRIVE, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-08 15728 N DALE MABRY HWY, TAMPA, FL 33618 -
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 -
REGISTERED AGENT NAME CHANGED 2023-08-08 LAM, ANNIE -
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State