Search icon

PHOENIX RESORTS, INC. - Florida Company Profile

Company Details

Entity Name: PHOENIX RESORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOENIX RESORTS, 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: 30 Jun 1994 (31 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P94000049589
FEI/EIN Number 593253237

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

Address: 5745 MASTERS BOULEVARD, ORLANDO, FL, 32819, US
Mail Address: 5745 MASTERS BOULEVARD, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADY DONALD E Director 5745 MASTERS BOULEVARD, ORLANDO, FL, 32819
BRADY DONALD Agent 5745 MASTERS BOULEVARD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1997-06-26 - -
CHANGE OF PRINCIPAL ADDRESS 1997-06-26 5745 MASTERS BOULEVARD, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 1997-06-26 5745 MASTERS BOULEVARD, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 1997-06-26 5745 MASTERS BOULEVARD, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 1997-06-26 BRADY, DONALD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-01-23
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-07-09
ANNUAL REPORT 1998-05-13
REINSTATEMENT 1997-06-26
ANNUAL REPORT 1995-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State