Entity Name: | PHOENIX MEDICAL CONSTRUCTION CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 29 Aug 2003 (21 years ago) |
Document Number: | F03000004367 |
FEI/EIN Number | 22-3566076 |
Address: | 681 CHESTNUT STREET, UNION, NJ 07083 |
Mail Address: | 681 CHESTNUT STREET, UNION, NJ 07083 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
McNulty, Kimberly N | Agent | 612 50th Street East, Bradenton, FL 34208 |
Name | Role | Address |
---|---|---|
ROBERTSON, MARK J | President | 172 ARGYLE ROAD, STEWART MANOR, NY 11530 |
Name | Role | Address |
---|---|---|
ROBERTSON, MARK J | Secretary | 172 ARGYLE ROAD, STEWART MANOR, NY 11530 |
Name | Role | Address |
---|---|---|
SHORTELL, THOMAS F | Treasurer | 1 SAM DRIVE, TINTON FALLS, NJ 07724 |
Name | Role | Address |
---|---|---|
SHORTELL, THOMAS F | Asst. Secretary | 1 SAM DRIVE, TINTON FALLS, NJ 07724 |
Name | Role | Address |
---|---|---|
FERRARO, PETER | Vice President | 464 EUCLID AVENUE, UNION, NJ 07083 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-16 | 612 50th Street East, Bradenton, FL 34208 | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-28 | McNulty, Kimberly N | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State