Search icon

PHOENIX MEDS INC - Florida Company Profile

Company Details

Entity Name: PHOENIX MEDS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOENIX MEDS 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: 20 Jun 2019 (6 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: P19000052262
FEI/EIN Number 35-2670762

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

Address: 4211 W WATERS AVE, TAMPA, 33614--815, UN
Mail Address: 4211 W WATERS AVE, TAMPA, 33614--815, UN
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUIAR MIGUEL A President 15507, FURLONG CIRCLE, ODESSA, FL, 33556
Aguiar Olga Treasurer 15507 furlong circle, Odessa, FL, 33556
AGUIAR MIGUEL Agent 15507 furlong circle, Odessa, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-05 AGUIAR, MIGUEL -
REGISTERED AGENT ADDRESS CHANGED 2022-03-05 15507 furlong circle, Odessa, FL 33556 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 4211 W WATERS AVE, suite D, TAMPA 33614--815 UN -
CHANGE OF MAILING ADDRESS 2020-01-06 4211 W WATERS AVE, suite D, TAMPA 33614--815 UN -

Documents

Name Date
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-06
Domestic Profit 2019-06-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State