Search icon

PHANTOM POWER PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: PHANTOM POWER PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHANTOM POWER PRODUCTIONS, 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: 16 Sep 1994 (31 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P94000068160
FEI/EIN Number 593264950

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

Address: 310 ROB ROY DRIVE, CLERMONT, FL, 34711, US
Mail Address: 310 ROB ROY DRIVE, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMALL MICHAEL G President 310 ROB ROY DRIVE, CLERMONT, FL, 34711
SMALL SHELLIE L Vice President 310 ROB ROY DRIVE, CLERMONT, FL, 34711
SMALL MICHAEL G Agent 310 ROB ROY DRIVE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2008-03-11 310 ROB ROY DRIVE, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-23 310 ROB ROY DRIVE, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-23 310 ROB ROY DRIVE, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2012-02-25
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-03-04
ANNUAL REPORT 2003-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State