Search icon

PHACT PROJECTS, INC. - Florida Company Profile

Company Details

Entity Name: PHACT PROJECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHACT PROJECTS, 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: 03 Sep 1996 (29 years ago)
Date of dissolution: 11 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2011 (14 years ago)
Document Number: P96000073755
FEI/EIN Number 650691741

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

Address: 2101 MARINA ISLE WAY, 502, JUPITER, FL, 33477, US
Mail Address: 2101 MARINA ISLE WAY, 502, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINBERG DEBORAH V President 2101 MARINA ISLE WAY, #502, JUPITER, FL, 33477
STEINBERG DEBORAH V Agent 2101 MARINA ISLE WAY, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-04-11 - -
REGISTERED AGENT NAME CHANGED 2009-03-31 STEINBERG, DEBORAH V -
CHANGE OF PRINCIPAL ADDRESS 2007-04-12 2101 MARINA ISLE WAY, 502, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2007-04-12 2101 MARINA ISLE WAY, 502, JUPITER, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-12 2101 MARINA ISLE WAY, 502, JUPITER, FL 33477 -

Documents

Name Date
Voluntary Dissolution 2011-04-11
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-09
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-03-11
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-02-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State