Search icon

PHILLIPS PLACE GP, INC.

Company Details

Entity Name: PHILLIPS PLACE GP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Mar 1998 (27 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P98000027381
FEI/EIN Number 59-3502956
Address: 7575 DR PHILLIPS BLVD, 210, ORLANDO, FL 32819
Mail Address: 13506 Summerport Village Pkwy, 302, Windermere, FL 34786
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LYNCH, J CRAIG Agent 13506 Summerport Village Pkwy, 302, Windermere, FL 34786

Vice President

Name Role Address
GRIFFIN, WARREN O Vice President P O BOX 865, OAKLAND, FL 34760

Secretary

Name Role Address
LYNCH, J. CRAIG Secretary 7575 DR. PHILLIPS BLVD., #210, ORLANDO, FL 32189

Treasurer

Name Role Address
LYNCH, J. CRAIG Treasurer 7575 DR. PHILLIPS BLVD., #210, ORLANDO, FL 32189

President

Name Role Address
LYNCH, KARA H President 7575 DR. PHILLIPS BLVD., #210, ORLANDO, FL 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2014-04-18 7575 DR PHILLIPS BLVD, 210, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 13506 Summerport Village Pkwy, 302, Windermere, FL 34786 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-17 7575 DR PHILLIPS BLVD, 210, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2002-02-07 LYNCH, J CRAIG No data

Documents

Name Date
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State