Entity Name: | PHM-FCM, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 01 Jun 2011 (14 years ago) |
Document Number: | F11000002328 |
FEI/EIN Number | 87-1336862 |
Address: | 6002 Rogerdale Rd, Suite 500/565, HOUSTON, TX, 77072, US |
Mail Address: | 6002 Rogerdale Rd, Suite 500/565, HOUSTON, TX, 77072, US |
Place of Formation: | TEXAS |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
CRABTREE CLIFTON A | Chairman | 6002 Rogerdale Rd, HOUSTON, TX, 77072 |
Name | Role | Address |
---|---|---|
Perlman Andrew J | Chief Executive Officer | 6002 Rogerdale Rd, HOUSTON, TX, 77072 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-20 | 6002 Rogerdale Rd, Suite 500/565, HOUSTON, TX 77072 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-17 | 6002 Rogerdale Rd, Suite 500/565, HOUSTON, TX 77072 | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-07 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-07 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-01-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State