Search icon

PHOENIX TOOL & PLASTICS, INC. - Florida Company Profile

Company Details

Entity Name: PHOENIX TOOL & PLASTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOENIX TOOL & PLASTICS, 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: 10 May 1995 (30 years ago)
Date of dissolution: 06 Jan 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2003 (22 years ago)
Document Number: P95000037425
FEI/EIN Number 593313487

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

Address: 2920 W AIRPORT BLVD, SANFORD, FL, 32771, US
Mail Address: 2920 W AIRPORT BLVD, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIESE HORST Director 2920 W AIRPORT BLVD, SANFORD, FL, 32771
HORST RIESE Agent 2920 W AIRPORT BLVD, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-29 2920 W AIRPORT BLVD, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 1999-04-29 2920 W AIRPORT BLVD, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-29 2920 W AIRPORT BLVD, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 1996-08-12 HORST, RIESE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000292195 LAPSED 00-CA-2221-15 SEMINOLE 18TH CIRCUIT 2003-11-19 2008-11-25 $50,086.44 CONSECO FINANCE VENDOR SERVICES CORP, 604 LOCUST STREET, 14TH FLOOR, DES MOINES, IOWA 50309

Documents

Name Date
Voluntary Dissolution 2003-01-06
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-08-12
DOCUMENTS PRIOR TO 1997 1995-05-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State