Entity Name: | PHOENIX CONSTRUCTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Jan 1983 (42 years ago) |
Document Number: | G18646 |
FEI/EIN Number | 592247483 |
Address: | 1805 TENNESSEE AVE., LYNN HAVEN, FL, 32444 |
Mail Address: | 1805 TENNESSEE AVE., LYNN HAVEN, FL, 32444 |
ZIP code: | 32444 |
County: | Bay |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PHOENIX CONSTRUCTION SERVICES, INC., MISSISSIPPI | 707412 | MISSISSIPPI |
Headquarter of | PHOENIX CONSTRUCTION SERVICES, INC., ALABAMA | 000-893-766 | ALABAMA |
Name | Role | Address |
---|---|---|
FINCH JAMES D | Agent | 1805 TENNESSEE AVE, LYNN HAVEN, FL, 32444 |
Name | Role | Address |
---|---|---|
FINCH JAMES D | Chief Executive Officer | 410 E 2ND STREET, LYNN HAVEN, FL, 32444 |
Name | Role | Address |
---|---|---|
GOLINOWSKY RON | President | 1811 TENNESSEE AVENUE, LYNN HAVEN, FL, 32444 |
Name | Role | Address |
---|---|---|
SCHOPPE EDMOND IV | Vice President | 1805 TENNESSEE AVE., LYNN HAVEN, FL, 32444 |
Name | Role | Address |
---|---|---|
SMITH TAMMIE M | Secretary | 1805 TENNESSEE AVE., LYNN HAVEN, FL, 32444 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000045457 | PHOENIX EQUIPMENT REPAIRS | ACTIVE | 2017-04-26 | 2027-12-31 | No data | 1805 TENNESSEE AVENUE, LYNN HAVEN, FL, 32444 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Panhandle Engineering, Inc., and Chris Forehand, Appellant(s) v. Phoenix Construction Services, Inc., a Florida for Profit Corporation, and City of Lynn Haven, a municipality, Appellee(s). | 1D2024-2905 | 2024-11-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PANHANDLE ENGINEERING, INC. |
Role | Appellant |
Status | Active |
Representations | David Lee McGee, Matthew Paul Massey, Terrie Springer Didier |
Name | PHOENIX CONSTRUCTION SERVICES, INC. |
Role | Appellee |
Status | Active |
Representations | Gary Allen Shipman, Kayla Michelle Scarpone |
Name | City of Lynn Haven |
Role | Appellee |
Status | Active |
Representations | Ben Allen Andrews, Chad Wayne Dunn, Annabelle Lee Maddox, Julia Maddalena |
Name | Hon. William Scott Henry |
Role | Judge/Judicial Officer |
Status | Active |
Name | Bay Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Chris Forehand |
Role | Appellant |
Status | Active |
Representations | David Lee McGee, Matthew Paul Massey |
Docket Entries
Docket Date | 2024-11-15 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-11-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-11-13 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Panhandle Engineering, Inc. |
Docket Date | 2024-11-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief - 12 days 12/9/24 |
On Behalf Of | Panhandle Engineering, Inc. |
Docket Date | 2024-11-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal; order appealed attached |
On Behalf Of | Panhandle Engineering, Inc. |
Docket Date | 2024-12-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-12-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Panhandle Engineering, Inc. |
Docket Date | 2024-12-11 |
Type | Record |
Subtype | Appendix |
Description | Corrected Appendix to Initial Brief |
On Behalf Of | Panhandle Engineering, Inc. |
Docket Date | 2024-12-11 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing |
View | View File |
Docket Date | 2024-12-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Panhandle Engineering, Inc. |
View | View File |
Docket Date | 2024-12-10 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Panhandle Engineering, Inc. |
Date of last update: 02 Feb 2025
Sources: Florida Department of State