Entity Name: | PHOENIX TANK CAR CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Merged |
Date Formed: | 27 Feb 1984 |
Business ALEI: | 0153332 |
Annual report due: | 27 Feb 1999 |
Mailing address: | JLM INDUSTRIES, INC. 8675 HIDDEN RIVER PKY, TAMPA, FL, 33637 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL MOLINA | Officer | 8675 HIDDEN RIVER PKY, TAMPA, FL, 33637, United States | 23 Putnam St, Meriden, CT, 06450-3329, United States |
JOHN L MACDONALD | Officer | 8675 HIDDEN RIVER PKY, TAMPA, FL, 33637, United States | 921 ANCHORAGE RD, TAMPA, FL, 33602, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010474128 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | No data |
0006946948 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
0006952529 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
0001872376 | 1998-07-30 | 1998-07-30 | Merger | Certificate of Merger | No data |
0001853158 | 1998-06-15 | 1998-06-15 | Change of Agent Address | Agent Address Change | No data |
0001852748 | 1998-02-23 | 1998-02-23 | Annual Report | Annual Report | 1998 |
0001737816 | 1997-07-22 | 1997-07-22 | Reinstatement | Certificate of Reinstatement | No data |
0000687568 | 1991-10-25 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0000687567 | 1991-06-24 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0000687566 | 1988-04-14 | No data | Change of Agent Address | Agent Address Change | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website