Search icon

PHOENIX GLOBAL INVESTMENT CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: PHOENIX GLOBAL INVESTMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOENIX GLOBAL INVESTMENT CORPORATION 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: 18 May 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P98000044681
FEI/EIN Number 582397585

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

Address: 523 ALLEN ROAD RR1, SALT POINT, NY, 12578, US
Mail Address: PHL ADMINISTRATIVE OFFICES, 38 E 23RD STREET 4TH FLOOR, NEW YORK, NY, 10010, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PHOENIX GLOBAL INVESTMENT CORPORATION, NEW YORK 2536720 NEW YORK

Key Officers & Management

Name Role Address
MILEA MICHAEL President 645 MADISON AVENUE, NEW YORK, NY, 10022
MILEA MICHAEL Chief Executive Officer 645 MADISON AVENUE, NEW YORK, NY, 10022
MILEA MICHAEL Agent % LEWIS KCVELSON/RACHLIN COLEN, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-11-12 523 ALLEN ROAD RR1, SALT POINT, NY 12578 -
CHANGE OF MAILING ADDRESS 2002-02-04 523 ALLEN ROAD RR1, SALT POINT, NY 12578 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-04 % LEWIS KCVELSON/RACHLIN COLEN, 777 S FLAGER DRIVE SUITE 150, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2001-09-27 MILEA, MICHAEL -
REINSTATEMENT 1999-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000086422 ACTIVE 1000000303869 LEON 2012-12-19 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-09-27
ANNUAL REPORT 2000-05-05
REINSTATEMENT 1999-10-01
Domestic Profit 1998-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State