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 |
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 |
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 | - | - |
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