Search icon

PHOENIX INTERNET, INC. - Florida Company Profile

Company Details

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

PHOENIX INTERNET, 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: 22 Dec 1995 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000096916
FEI/EIN Number 650632968

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

Address: 49 PECKSLAND RD, GREENWICH, CT, 06830
Mail Address: 49 PECKSLAND RD, GREENWICH, CT, 06830
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRELL ROBERTO Director 49 PECKSLAND RD, GREENWICH, CT, 06830
BISTER SERGIO Director 900 BAY DR., SUITE 421, MIAMI, FL, 33141
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-11-07 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2013-11-07 NRAI SERVICES, INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-14 49 PECKSLAND RD, GREENWICH, CT 06830 -
CHANGE OF MAILING ADDRESS 2005-03-14 49 PECKSLAND RD, GREENWICH, CT 06830 -
AMENDMENT 2000-04-25 - -
AMENDMENT 2000-03-30 - -
AMENDMENT 2000-02-29 - -

Documents

Name Date
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-07-18
Amendment 2000-04-25
Amendment 2000-03-30
Amendment 2000-02-29
ANNUAL REPORT 1999-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State