Entity Name: | PHOENIX EPOXY CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PHOENIX EPOXY 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: | 11 Jul 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P17000058993 |
FEI/EIN Number |
822124299
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 10552 VINEYARD DR, ORLANDO, FL, 32821 |
MILIQUE ROBERTO M | Agent | 1170 S Goodman Rd, Champions Gate, FL, 33896 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 1170 S Goodman Rd, Champions Gate, FL 33896 | - |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 1170 S Goodman Rd, Champions Gate, FL 33896 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 1170 S Goodman Rd, Champions Gate, FL 33896 | - |
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 Apr 2025
Sources: Florida Department of State