Search icon

PHUTURE WORLD, INC. - Florida Company Profile

Company Details

Entity Name: PHUTURE WORLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHUTURE WORLD, 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 May 1998 (27 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P98000047353
FEI/EIN Number 650845470

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

Address: 146 NW Pleasant Grove Way, Port Saint Lucie, FL, 34986, US
Mail Address: 146 NW Pleasant Grove Way, Port Saint Lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEINZ PAUL Director 146 NW Pleasant Grove Way, Port Saint Lucie, FL, 34986
MEROLA JAMES R Agent 11380 PROSPERITY FARMS ROAD, STE. 204, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 146 NW Pleasant Grove Way, Port Saint Lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2013-04-15 146 NW Pleasant Grove Way, Port Saint Lucie, FL 34986 -

Court Cases

Title Case Number Docket Date Status
INFORMATION SYSTEMS ASSOCIATES, INC. VS PHUTURE WORLD, INC. 4D2012-3094 2012-08-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562009CA003086

Parties

Name INFORMATION SYSTEMS INC.
Role Petitioner
Status Active
Representations CORY CHANDLER
Name PHUTURE WORLD, INC.
Role Respondent
Status Active
Representations Glenn A. Crickenberger
Name HON. DWIGHT L. GEIGER
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-03-29
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-02-13
Type Disposition
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2013-02-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees
Docket Date 2012-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PER STATUTES 57.105
On Behalf Of PHUTURE WORLD, INC.
Docket Date 2012-10-29
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO PETITION
On Behalf Of INFORMATION SYSTEMS
Docket Date 2012-10-22
Type Response
Subtype Response
Description Response ~ TO PETITION FOR WRIT OF CERT. (WITH APPENDIX)
On Behalf Of PHUTURE WORLD, INC.
Docket Date 2012-10-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PHUTURE WORLD, INC.
Docket Date 2012-10-01
Type Order
Subtype Order
Description ORD-Moot ~ MOTION FOR EOT.
Docket Date 2012-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO PETITION
On Behalf Of PHUTURE WORLD, INC.
Docket Date 2012-09-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Cory Chandler
Docket Date 2012-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-08-29
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of INFORMATION SYSTEMS
Docket Date 2012-08-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2014-02-16
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State