Search icon

PHILLIPS MOVING, INC. - Florida Company Profile

Company Details

Entity Name: PHILLIPS MOVING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHILLIPS MOVING, 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: 06 Jan 1993 (32 years ago)
Date of dissolution: 12 Feb 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2005 (20 years ago)
Document Number: P93000002497
FEI/EIN Number 650376843

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

Address: 801 S. FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020, US
Mail Address: 4041 LOUGANIS WAY, SACRAMENTO, CA, 95823, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS WENDELL J Director 4041 LOUGANIS WAY, SACRAMENTO, CA, 95823
PHILLIPS GRACE E Director 4041 LOUGANIS WAY, SACRAMENTO, CA, 95823
PHILLIPS WENDELL J Agent 801 S. FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-24 801 S. FEDERAL HIGHWAY, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2001-04-24 801 S. FEDERAL HIGHWAY, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-24 801 S. FEDERAL HIGHWAY, HOLLYWOOD, FL 33020 -

Documents

Name Date
Voluntary Dissolution 2005-02-12
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-02-24
ANNUAL REPORT 1999-04-25
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State