Entity Name: | PROJECT PHOENIX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Jul 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P99000066348 |
FEI/EIN Number | 593590344 |
Address: | 614 PINEWALK DR., BRANDON, FL, 33510, US |
Mail Address: | 614 PINEWALK DR., BRANDON, FL, 33510, US |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HART TERENCE P | Agent | 614 PINEWALK DRIVE, BRANDON, FL, 33510 |
Name | Role | Address |
---|---|---|
HART TERENCE P | Manager | 614 PINEWALK DRIVE, BRANDON, FL, 33510 |
HART GENEVIEVE | Manager | 614 PINEWALK DRIVE, BRANDON, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-15 | 614 PINEWALK DRIVE, BRANDON, FL 33510 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-06 | 614 PINEWALK DR., BRANDON, FL 33510 | No data |
CHANGE OF MAILING ADDRESS | 2004-05-06 | 614 PINEWALK DR., BRANDON, FL 33510 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000771761 | TERMINATED | 1000000240870 | HILLSBOROU | 2011-11-17 | 2031-11-23 | $ 825.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-09-17 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-03-15 |
ANNUAL REPORT | 2007-03-11 |
ANNUAL REPORT | 2006-03-11 |
ANNUAL REPORT | 2005-04-15 |
ANNUAL REPORT | 2004-05-06 |
ANNUAL REPORT | 2003-03-12 |
ANNUAL REPORT | 2002-04-23 |
ANNUAL REPORT | 2001-03-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State