Search icon

PHASE II, INC.

Company Details

Entity Name: PHASE II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Sep 1999 (25 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
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

Agent

Name Role Address
SPEAR KENNETH Agent 7541 CORDOBA CIRCLE, NAPLES, FL, 34109

Director

Name Role Address
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 No data 9201 BROOKWOOD COURT #4, BONITA SPRINGS, FL, 34135
G13000098781 DELECTA EXPIRED 2013-10-05 2018-12-31 No data PHASE II, INC., 9201 BROOKWOOD COURT #4, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-13 No data No data
CHANGE OF MAILING ADDRESS 2010-06-23 9201 BROOKWOOD CT., #4, BONITA SPRINGS, FL 34135 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 9201 BROOKWOOD CT., #4, BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 7541 CORDOBA CIRCLE, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2000-08-17 SPEAR, KENNETH No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State