Search icon

PHIL & SAL INC. - Florida Company Profile

Company Details

Entity Name: PHIL & SAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHIL & SAL 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: 13 Oct 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000084249
FEI/EIN Number 47-2076486

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

Address: 4660 E COUNTY ROAD 540A, LAKELAND, FL, 33813, US
Mail Address: 4660 E COUNTY ROAD 540A, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUARDASCIONE SALVATORE President 4660 E COUNTY ROAD 540A, LAKELAND, F, 33813
IMPERI PHILLIP C Vice President 2810 GARY LANE, LAKELAND, FL, 33812
Imperi Phillip C Agent 4660 E COUNTY ROAD 540A, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000124787 SAL'S PIZZA II EXPIRED 2017-11-13 2022-12-31 - 6595 SOUTH FLORIDA AVE, SUITE 9, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-05-10 Imperi, Phillip C -
REGISTERED AGENT ADDRESS CHANGED 2017-05-10 4660 E COUNTY ROAD 540A, LAKELAND, FL 33813 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000496000 ACTIVE 1000000966713 POLK 2023-10-11 2043-10-18 $ 3,773.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J23000496026 ACTIVE 1000000966715 POLK 2023-10-11 2033-10-18 $ 361.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J23000112060 ACTIVE 1000000945942 POLK 2023-03-07 2043-03-15 $ 16,164.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J23000112078 ACTIVE 1000000945943 POLK 2023-03-07 2033-03-15 $ 318.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J19000659100 LAPSED 2018CA-003753 POLK COUNTY CIRCUIT COURT 2019-08-01 2024-10-08 $142,518.83 PARK HILL SQUARE, LLC, 500 S FLORIDA AVENUE, SUITE 700, LAKELAND, FL 33801
J19000332351 TERMINATED 1000000825669 POLK 2019-05-03 2029-05-08 $ 341.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J19000332369 TERMINATED 1000000825670 POLK 2019-05-03 2039-05-08 $ 9,863.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J19000355337 LAPSED 2018CA-003753 POLK COUNTY CIRCUIT COURT 2019-05-02 2024-05-22 $4,415.00 PARK HILL SQUARE, 500 S. FLORIDA AVE., SUITE 700, LAKELAND, FL 33801
J18000639674 LAPSED 2018-SC-2121 ALACHUA COUNTY COURT 2018-09-10 2023-09-13 $2728.51 INFINITE ENERGY, INC., 7001 SW 24TH AVENUE, GAINESVILLE, FLORIDA 32607

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-28
Domestic Profit 2014-10-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State