Search icon

PHASED SOLUTIONS, INC.

Company Details

Entity Name: PHASED SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Oct 2017 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P17000083809
FEI/EIN Number 82-3359125
Address: 8245 BAYWOOD VISTA DRIVE, ORLANDO, FL 32810
Mail Address: 8245 BAYWOOD VISTA DRIVE, ORLANDO, FL 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FORGET, TINA M Agent 8245 BAYWOOD VISTA DRIVE, ORLANDO, FL 32810

President

Name Role Address
FORGET, TINA M President 8245 BAYWOOD VISTA DRIVE, ORLANDO, FL 32810

Chief Executive Officer

Name Role Address
FORGET, TINA M Chief Executive Officer 8245 BAYWOOD VISTA DRIVE, ORLANDO, FL 32810

Vice President

Name Role Address
Mont, Randi S Vice President 1 Melody Lane, Schenectady, NY 12309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2019-10-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-25 FORGET, TINA M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000115735 ACTIVE 1000000915818 ORANGE 2022-02-15 2042-03-09 $ 464.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000115743 ACTIVE 1000000915819 ORANGE 2022-02-15 2032-03-09 $ 1,137.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2020-08-26
REINSTATEMENT 2019-10-25
ANNUAL REPORT 2018-04-28
Domestic Profit 2017-10-17

Date of last update: 17 Feb 2025

Sources: Florida Department of State