Search icon

PROJECT PHOENIX, INC.

Company Details

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

Agent

Name Role Address
HART TERENCE P Agent 614 PINEWALK DRIVE, BRANDON, FL, 33510

Manager

Name Role Address
HART TERENCE P Manager 614 PINEWALK DRIVE, BRANDON, FL, 33510
HART GENEVIEVE Manager 614 PINEWALK DRIVE, BRANDON, FL, 33510

Events

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

Debts

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

Documents

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