Entity Name: | PHOENIX DESIGN & ENGINEERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PHOENIX DESIGN & ENGINEERING, 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: | 27 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: | P17000094291 |
FEI/EIN Number |
82-3544275
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2862 Spring Chase Lane, Marianna, FL, 32446, US |
Mail Address: | 2862 Spring Chase Lane, Marianna, FL, 32446, US |
ZIP code: | 32446 |
County: | Jackson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRENSHAW JASON L | President | 2862 Spring Chase Lane, Marianna, FL, 32446 |
Crenshaw Jason L | Agent | 2862 Spring Chase Lane, Marianna, FL, 32446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-18 | 2862 Spring Chase Lane, Marianna, FL 32446 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-18 | 2862 Spring Chase Lane, Marianna, FL 32446 | - |
CHANGE OF MAILING ADDRESS | 2022-01-18 | 2862 Spring Chase Lane, Marianna, FL 32446 | - |
AMENDMENT | 2019-02-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-06 | Crenshaw, Jason L | - |
REINSTATEMENT | 2019-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-14 |
Amendment | 2019-02-21 |
REINSTATEMENT | 2019-02-06 |
Domestic Profit | 2017-11-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State