Search icon

PHOENIX PARK, INC. - Florida Company Profile

Company Details

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

PHOENIX PARK, 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: 15 Jul 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000062544
FEI/EIN Number 650859275

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

Address: 1509 N MILITARY TRIAL, SUITE 216, WEST PALM BEACH, FL, 33409
Mail Address: 1509 N MILITARY TRIAL, SUITE 216, WEST PALM BEACH, FL, 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD ALBERT President 1509 N. MILITARY TRAIL., STE. 212, WEST PALM BEACH, FL, 33409
CARUSO DENNIS Vice President 900 STINTON WAY, SUITE 201, WEST PALM BEACH, FL, 33411
DESANTIS, GASKILL, SMITH, & SHENKMAN,P.A. Agent ATTN: ROBERT C. HACKERY, ESQ., NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2004-10-25 DESANTIS, GASKILL, SMITH, & SHENKMAN,P.A. -
REGISTERED AGENT ADDRESS CHANGED 2004-10-25 ATTN: ROBERT C. HACKERY, ESQ., 11891 US HIGHWAY 1, STE 100, NORTH PALM BEACH, FL 33408 -
CANCEL ADM DISS/REV 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-28 1509 N MILITARY TRIAL, SUITE 216, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2002-01-28 1509 N MILITARY TRIAL, SUITE 216, WEST PALM BEACH, FL 33409 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000074648 TERMINATED 1000000012647 18563 01875 2005-05-12 2010-05-25 $ 10,787.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-27
REINSTATEMENT 2004-10-25
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-01-28
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-03-09
Domestic Profit 1998-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State