Search icon

PHOENIX LYFE CORPORATION - Florida Company Profile

Company Details

Entity Name: PHOENIX LYFE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOENIX LYFE CORPORATION 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: 01 Nov 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000088311
FEI/EIN Number 82-3139481

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

Address: 111 W MADISON ST, TALLAHASSEE, FL, 32399, US
Mail Address: 111 W MADISON ST, TALLAHASSEE, FL, 32399, US
ZIP code: 32399
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES CRYSTAL D President 1630 BALKIN RD LOT 150, TALLAHASSEE, FL, 32305
HUGHES CRYSTAL D Agent 111 W MADISON ST, TALLAHASSEE, FL, 32399

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000057845 VALUE VITTLES CAFE EXPIRED 2018-05-10 2023-12-31 - 4055 ESPLANDE WAY, TALLAHASSEE, FL, 32311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 111 W MADISON ST, TALLAHASSEE, FL 32399 -
CHANGE OF MAILING ADDRESS 2020-06-30 111 W MADISON ST, TALLAHASSEE, FL 32399 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 111 W MADISON ST, TALLAHASSEE, FL 32399 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000312308 ACTIVE 1000000926518 LEON 2022-06-20 2042-06-29 $ 1,419.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J21000642730 ACTIVE 1000000910192 LEON 2021-12-08 2041-12-15 $ 2,897.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J23000185843 ACTIVE 2020SC-004638 POLK CTY CT 10TH JUD CIR 2021-07-14 2028-04-27 $8,273.81 RETAIL FIRST INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J20000418976 ACTIVE 1000000870922 LEON 2020-12-16 2040-12-23 $ 6,785.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-06-11
Domestic Profit 2017-11-01

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
156490.75
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7828.13
Total Face Value Of Loan:
7828.13

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7828.13
Current Approval Amount:
7828.13
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7925.5

Date of last update: 01 Jun 2025

Sources: Florida Department of State