Search icon

PHOENIX TRANSIT ADVERTISING OF LEE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: PHOENIX TRANSIT ADVERTISING OF LEE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOENIX TRANSIT ADVERTISING OF LEE COUNTY, 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: 24 Oct 1995 (29 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P95000081677
Address: 80 NORTH FEDERAL HIGHWAY, SUITE 307, BOCA RATON, FL, 33432
Mail Address: 80 NORTH FEDERAL HIGHWAY, SUITE 307, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOLL CHARLES Director 1104 SOUTH RIO VISTA BLVD., FORT LAUERDALE, FL, 33316
ZIEMBRA BARBARA Director 3346 PIPING ROCK DRIVE, BOYNTON BEACH, FL, 33437
STOLL CHARLES S Director 111 ORCHARD RIDGE LANE, BOCA RATON, FL, 33431
BAXTER DONALD H Director 3380 N.E. 29TH AVENUE, LIGHTHOUSE POINT, FL, 33064
THOMAS VASELIOS H Director 3720 CANTERBURY COURT, BOCA RATON, FL, 33434
STOLL NANCY Director 1104 SOUTH RIO VISTA BLVD., FORT LAUDERDALE, FL, 33316
WHITE RONALD C Agent 5348 FIRST AVENUE NORTH, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State