Search icon

NATIONAL PHOENIX, CORP. - Florida Company Profile

Company Details

Entity Name: NATIONAL PHOENIX, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL PHOENIX, CORP. 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: 03 Dec 2015 (9 years ago)
Date of dissolution: 15 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2021 (4 years ago)
Document Number: P15000096591
FEI/EIN Number 81-0777383

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

Address: 9275 SW 61 WAY UNIT A, BOCA RATON, FL, 33428, US
Mail Address: 9275 SW 61 WAY UNIT A, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMA PINTO CLEIBE DA President 9275 SW 61 WAY UNIT A, BOCA RATON, FL, 33428
GAMA PINTO CLEIBE DA Agent 9275 SW 61 WAY UNIT A, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-15 - -
REGISTERED AGENT NAME CHANGED 2020-05-22 GAMA PINTO, CLEIBE DA -
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 9275 SW 61 WAY UNIT A, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2017-04-17 9275 SW 61 WAY UNIT A, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 9275 SW 61 WAY UNIT A, BOCA RATON, FL 33428 -

Documents

Name Date
Voluntary Dissolution 2021-03-15
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28
Domestic Profit 2015-12-03

Date of last update: 01 May 2025

Sources: Florida Department of State