Search icon

PHOENIX CONSTRUCTION SERVICES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: PHOENIX CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOENIX CONSTRUCTION SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 13 Jan 1983 (43 years ago)
Document Number: G18646
FEI/EIN Number 592247483

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

Address: 1805 TENNESSEE AVE., LYNN HAVEN, FL, 32444
Mail Address: 1805 TENNESSEE AVE., LYNN HAVEN, FL, 32444
ZIP code: 32444
City: Lynn Haven
County: Bay
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
707412
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-893-766
State:
ALABAMA

Key Officers & Management

Name Role Address
FINCH JAMES D Chief Executive Officer 410 E 2ND STREET, LYNN HAVEN, FL, 32444
GOLINOWSKY RON President 1811 TENNESSEE AVENUE, LYNN HAVEN, FL, 32444
SCHOPPE EDMOND IV Vice President 1805 TENNESSEE AVE., LYNN HAVEN, FL, 32444
SMITH TAMMIE M Secretary 1805 TENNESSEE AVE., LYNN HAVEN, FL, 32444
FINCH JAMES D Agent 1805 TENNESSEE AVE, LYNN HAVEN, FL, 32444

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
850-265-4196
Contact Person:
EDMOND SCHOPPE IV
User ID:
P1065900
Trade Name:
PHEONIX CONSTRUCTION SERVICES INC

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DMBJQ6XPJ1K9
CAGE Code:
1F8C7
UEI Expiration Date:
2025-09-24

Business Information

Doing Business As:
PHEONIX CONSTRUCTION SERVICES INC
Activation Date:
2024-09-26
Initial Registration Date:
2002-04-04

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1F8C7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-26
CAGE Expiration:
2029-09-26
SAM Expiration:
2025-09-24

Contact Information

POC:
EDMOND J. SCHOPPE IV
Corporate URL:
http://www.phoenix-fl.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000045457 PHOENIX EQUIPMENT REPAIRS ACTIVE 2017-04-26 2027-12-31 - 1805 TENNESSEE AVENUE, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 1995-03-31 FINCH, JAMES D -
REGISTERED AGENT ADDRESS CHANGED 1995-03-31 1805 TENNESSEE AVE, LYNN HAVEN, FL 32444 -
CHANGE OF PRINCIPAL ADDRESS 1988-03-11 1805 TENNESSEE AVE., LYNN HAVEN, FL 32444 -
CHANGE OF MAILING ADDRESS 1988-03-11 1805 TENNESSEE AVE., LYNN HAVEN, FL 32444 -

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
23001405CA

Parties

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.

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912JA07C0002
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2007-11-23
Description:
REPAIR AIRCRAFT PARKING APRON - CONSTRUCTION PROJECT TIME EXTENSION
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Z124: MAINT-REP-ALT/AIRPORT RUNWAYS

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-11-06
Type:
Complaint
Address:
PD 11-12.030 BEACH HAVEN NORTHWEST DRAINAGE AND SANITATION, PENSACOLA, FL, 32507
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-01-22
Type:
Planned
Address:
HGWY 2321 BETW. RT 231 & 77, PANAMA CITY BEACH, FL, 32401
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-01-13
Type:
Planned
Address:
4244 W HWY 388, SOUTHPORT, FL, 32409
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-10-24
Type:
Planned
Address:
SUMMERLIN ROAD AT BASS ROAD, FORT MYERS, FL, 33912
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-07-26
Type:
Planned
Address:
16730 BASS RD., FORT MYERS, FL, 33912
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
68
Initial Approval Amount:
$773,247.5
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$773,247.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$780,636.31
Servicing Lender:
Cadence Bank
Use of Proceeds:
Payroll: $773,247.5

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(850) 265-4196
Add Date:
1990-04-18
Operation Classification:
Private(Property)
power Units:
19
Drivers:
10
Inspections:
20
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State