Search icon

PHANTOM FUSION, INC. - Florida Company Profile

Company Details

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

PHANTOM FUSION, 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: 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: 14 Nov 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000091661
FEI/EIN Number APPLIED FOR

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

Address: 6222 129TH RD., LIVE OAK, FL, 32060
Mail Address: 6222 129TH RD., LIVE OAK, FL, 32060
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE JAMES DIII President 6222 129TH RD., LIVE OAK, FL, 32060
ROBINSON VICTOR Secretary 4115 CASTELLAN DR., TALLAHASSEE, FL, 32308
ROBINSON VICTOR Treasurer 4115 CASTELLAN DR., TALLAHASSEE, FL, 32308
GREENE JAMES DIII Agent 6222 129TH RD., LIVE OAK, FL, 32060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-09 6222 129TH RD., LIVE OAK, FL 32060 -
CHANGE OF MAILING ADDRESS 2025-12-09 6222 129TH RD., LIVE OAK, FL 32060 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2018-11-08 - -
REGISTERED AGENT NAME CHANGED 2018-11-08 GREENE, JAMES D, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-16
REINSTATEMENT 2018-11-08
Domestic Profit 2017-11-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State