Search icon

PHILLIPS PHARMATECH LABS, INC. - Florida Company Profile

Company Details

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

PHILLIPS PHARMATECH LABS, 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: 13 Dec 1994 (30 years ago)
Date of dissolution: 07 May 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 07 May 2001 (24 years ago)
Document Number: P94000090657
FEI/EIN Number 593287302

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

Address: 8767 115TH AVE. N., OAKWOOD INDUSTRIAL PARK, LARGO, FL, 33773-4904
Mail Address: 8767 115TH AVE. N., OAKWOOD INDUSTRIAL PARK, LARGO, FL, 33773-4904
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS BRETT J Agent 8767 115TH AVE. N., LARGO, FL, 337734904
PHILLIPS BRETT J Director 8767 115TH AVE. N., LARGO, FL, 33773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-05 8767 115TH AVE. N., OAKWOOD INDUSTRIAL PARK, LARGO, FL 33773-4904 -
CHANGE OF MAILING ADDRESS 2025-11-05 8767 115TH AVE. N., OAKWOOD INDUSTRIAL PARK, LARGO, FL 33773-4904 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2001-05-07 - -
REINSTATEMENT 1997-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2001-05-07
Reg. Agent Resignation 2001-02-02
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-01-21
ANNUAL REPORT 1998-03-30
REINSTATEMENT 1997-11-04
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State