Search icon

PHOENIX GENERAL INSURANCE CORP

Company Details

Entity Name: PHOENIX GENERAL INSURANCE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2024 (2 months ago)
Document Number: P18000051633
FEI/EIN Number 830807734
Address: 2228 w columbia ave, kissimmee, FL, 34741, US
Mail Address: 2228 w columbia ave, kissimmee, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
BARRIENTOS JOSE Agent 2228 W COLUMBIA AVE, KISSIMMEE, FL, 34741

President

Name Role Address
BARRIENTOS JOSE President 2228 W COLUMBIA AVE, KISSIMMEE, FL, 34741

Vice President

Name Role Address
BARRIENTOS JOSE Y Vice President 2228 w columbia ave, kissimmee, FL, 34741

Secretary

Name Role Address
MONTES JULIZAID Secretary 2913 WENWORTH LN, KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000109138 ORIOL FINANCIAL GROUP EXPIRED 2018-10-05 2023-12-31 No data 6220 S ORANGE BLOSSOM TRAIL SUITE 198, ORLANDO, FL, 32809
G16000003791 JOSE TAXES.COM ACTIVE 2016-01-10 2026-12-31 No data 2228 W COLUMBIA AVENUE, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 2228 w columbia ave, kissimmee, FL 34741 No data
CHANGE OF MAILING ADDRESS 2019-04-25 2228 w columbia ave, kissimmee, FL 34741 No data
REGISTERED AGENT NAME CHANGED 2019-04-25 BARRIENTOS, JOSE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000167340 ACTIVE 1000000882906 OSCEOLA 2021-04-07 2031-04-14 $ 675.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2024-11-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-25
Domestic Profit 2018-06-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State