Search icon

PHASE XV, INC. - Florida Company Profile

Company Details

Entity Name: PHASE XV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHASE XV, 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 Jun 1994 (31 years ago)
Date of dissolution: 05 Dec 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2007 (17 years ago)
Document Number: P94000044516
FEI/EIN Number 650522050

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

Address: 27900 CROWN LAKE BLVD, BONITA SPRINGS, FL, 34135-4242, US
Mail Address: 331 FOLKERTH AVE, SIDNEY, OH, 45365, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIESELDING JOHN President 500 ESTENO BLVD SUITE 596, FORT MYERS BEACH, FL, 33931
COOPER CHARLES Secretary 2449 W MARKET ST, TIFFIN, OH, 44883
SHOEMAKER THOMAS Treasurer 331 FOLKERTH AVE., SIDNEY, OH, 45365
GRIESELDING JOHN Agent 500 ESTERO BLVD, FORT MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-12-05 - -
CHANGE OF MAILING ADDRESS 2003-01-13 27900 CROWN LAKE BLVD, BONITA SPRINGS, FL 34135-4242 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-13 500 ESTERO BLVD, SUITE 596, FORT MYERS BEACH, FL 33931 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-13 27900 CROWN LAKE BLVD, BONITA SPRINGS, FL 34135-4242 -
REGISTERED AGENT NAME CHANGED 2002-02-13 GRIESELDING, JOHN -
REINSTATEMENT 1999-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT 1995-03-30 - -

Documents

Name Date
Voluntary Dissolution 2007-12-05
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-13
Reg. Agent Change 2001-08-17
ANNUAL REPORT 2001-01-20
ANNUAL REPORT 2000-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State