Search icon

PHASE ONE MACHINING, INC. - Florida Company Profile

Company Details

Entity Name: PHASE ONE MACHINING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHASE ONE MACHINING, 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: 09 Mar 1999 (26 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: P99000021411
FEI/EIN Number 593563673

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

Address: 13130 91ST NORTH, 607 A, LARGO, FL, 33773
Mail Address: 13130 91ST NORTH, 607 A, LARGO, FL, 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS GARY President 1480 SEA GULL DRIVE SOUTH, ST PETERSBURG, FL, 337073835
RAMOS GARY Agent 1480 SEA GULL DRIVE, ST. PETERSBURG, FL, 337073835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-17 13130 91ST NORTH, 607 A, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2009-04-17 13130 91ST NORTH, 607 A, LARGO, FL 33773 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-17 1480 SEA GULL DRIVE, ST. PETERSBURG, FL 33707-3835 -
CANCEL ADM DISS/REV 2008-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2003-02-21 RAMOS, GARY -

Documents

Name Date
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-17
REINSTATEMENT 2008-01-16
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State