Entity Name: | PHOENIX EPOXY CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Jul 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P17000058993 |
FEI/EIN Number | 822124299 |
Address: | 1170 S Goodman Rd, Champions Gate, FL, 33896, US |
Mail Address: | 1170 S Goodman Rd, Champions Gate, FL, 33896, US |
ZIP code: | 33896 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILIQUE ROBERTO M | Agent | 1170 S Goodman Rd, Champions Gate, FL, 33896 |
Name | Role | Address |
---|---|---|
MILIQUE ROBERTO M | President | 10552 VINEYARD DR, ORLANDO, FL, 32821 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 1170 S Goodman Rd, Champions Gate, FL 33896 | No data |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 1170 S Goodman Rd, Champions Gate, FL 33896 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 1170 S Goodman Rd, Champions Gate, FL 33896 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000469922 | TERMINATED | 1000000830199 | ORANGE | 2019-06-24 | 2029-07-10 | $ 841.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
Domestic Profit | 2017-07-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State