Search icon

PHENOTYPE, INC. - Florida Company Profile

Company Details

Entity Name: PHENOTYPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHENOTYPE, 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: 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: 31 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 May 2021 (4 years ago)
Document Number: P16000002040
FEI/EIN Number 47-5684616

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

Address: 107 Citysquare, Irvine, CA, 92614, US
Mail Address: 107 Citysquare, Irvine, CA, 92614, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUJAMBIO JOSE A President 107 Citysquare, Irvine, CA, 92614
LUJAMBIO JOSE A Agent 107 Citysquare, Irvine, FL, 92614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 107 Citysquare, Irvine, CA 92614 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 107 Citysquare, Irvine, FL 92614 -
CHANGE OF MAILING ADDRESS 2022-04-04 107 Citysquare, Irvine, CA 92614 -
REINSTATEMENT 2021-05-25 - -
REGISTERED AGENT NAME CHANGED 2021-05-25 LUJAMBIO, JOSE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2018-06-19 PHENOTYPE, INC. -
AMENDMENT 2016-06-29 - -
AMENDMENT 2016-04-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000366342 ACTIVE 1000000826654 DADE 2019-05-17 2029-05-22 $ 687.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000214023 ACTIVE 1000000783269 DADE 2018-05-23 2028-05-30 $ 1,082.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-04
REINSTATEMENT 2021-05-25
ANNUAL REPORT 2018-06-19
Name Change 2018-06-19
ANNUAL REPORT 2017-02-10
Amendment 2016-06-29
Amendment 2016-04-11
ANNUAL REPORT 2016-03-01

Date of last update: 01 May 2025

Sources: Florida Department of State