Search icon

PHASE II, INC. - Florida Company Profile

Company Details

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

PHASE II, 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: 02 Sep 1999 (26 years ago)
Date of dissolution: 13 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2017 (7 years ago)
Document Number: P99000078562
FEI/EIN Number 593599930

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

Address: 9201 BROOKWOOD CT., #4, BONITA SPRINGS, FL, 34135, US
Mail Address: 9201 BROOKWOOD CT., #4, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPEAR KENNETH Agent 7541 CORDOBA CIRCLE, NAPLES, FL, 34109
SPEAR KENNETH P Director 7541 CORDOBA CIRCLE, NAPLES, FL, 34109
SPEAR JULIE A Director 7541 CORDOBA CIRCLE, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000129195 CULIVITA EXPIRED 2014-12-22 2019-12-31 - 9201 BROOKWOOD COURT #4, BONITA SPRINGS, FL, 34135
G13000098781 DELECTA EXPIRED 2013-10-05 2018-12-31 - PHASE II, INC., 9201 BROOKWOOD COURT #4, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-13 - -
CHANGE OF MAILING ADDRESS 2010-06-23 9201 BROOKWOOD CT., #4, BONITA SPRINGS, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 9201 BROOKWOOD CT., #4, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 7541 CORDOBA CIRCLE, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2000-08-17 SPEAR, KENNETH -

Documents

Name Date
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-06-23
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14014534 0420600 1983-05-18 1020 MONTGOMERY RD, Altamonte Spgs, FL, 32701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-18
Case Closed 1983-06-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1983-05-24
Abatement Due Date 1983-05-27
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
13947163 0420600 1983-01-17 FIELD TRAINING FACILITY, Macdill AFB, FL, 33608
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-17
Case Closed 1983-03-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1983-01-20
Abatement Due Date 1983-01-17
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
13994470 0420600 1982-04-06 CORNER OF CENTRAL & ORANGE AVE, Orlando, FL, 32801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-06
Case Closed 1982-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State