Search icon

PHILLIPS & COHEN ASSOCIATES, LTD., CORP. - Florida Company Profile

Company Details

Entity Name: PHILLIPS & COHEN ASSOCIATES, LTD., CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jul 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Nov 2003 (21 years ago)
Document Number: F01000003512
FEI/EIN Number 223527610

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

Address: 1002 Justison Street, Wilmington, DE, 19801, US
Mail Address: 1002 JUSTISON STREET, WILMINGTON, DE, 19801
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
PHILLIPS MATTHEW M Chairman 1002 Justison Street, Wilmington, DE, 19801
PHILLIPS MATTHEW M President 1002 Justison Street, Wilmington, DE, 19801
PHILLIPS MATTHEW M Treasurer 1002 Justison Street, Wilmington, DE, 19801
PHILLIPS MATTHEW M Director 1002 Justison Street, Wilmington, DE, 19801
COHEN ADAM S CVSD 1002 Justison Street, Wilmington, DE, 19801
ENDERS HOWARD A President 1002 Justison Street, Wilmington, DE, 19801
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-16 1002 Justison Street, Wilmington, DE 19801 -
REGISTERED AGENT NAME CHANGED 2013-03-22 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2013-03-22 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2009-01-14 1002 Justison Street, Wilmington, DE 19801 -
CANCEL ADM DISS/REV 2003-11-04 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State