Search icon

PHD HOLDINGS, INC.

Company Details

Entity Name: PHD HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Mar 1990 (35 years ago)
Date of dissolution: 13 Oct 1997 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Oct 1997 (27 years ago)
Document Number: L54527
FEI/EIN Number 65-0182838
Mail Address: 1055 GRAND ISLE DR, NAPLES, FL 34108
Address: 1055 GRAND ISLE DR, NAPLE, FL 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PRIMEAU, RICHARD G. Agent 1055 GRAND ISLE DR, NAPLES, FL 34108

Director

Name Role Address
PRIMEAU, RICHARD G Director 4421 RIVERWATCH DRIVE, BONITA SPRINGS, FL
HEISE, ALLEN W. Director 27569 HICKORY BLVD., BONITA BEACH, FL

President

Name Role Address
PRIMEAU, RICHARD G President 4421 RIVERWATCH DRIVE, BONITA SPRINGS, FL

Secretary

Name Role Address
PRIMEAU, RICHARD G Secretary 4421 RIVERWATCH DRIVE, BONITA SPRINGS, FL

Vice President

Name Role Address
HEISE, ALLEN W. Vice President 27569 HICKORY BLVD., BONITA BEACH, FL

Treasurer

Name Role Address
HEISE, ALLEN W. Treasurer 27569 HICKORY BLVD., BONITA BEACH, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-10-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-07 1055 GRAND ISLE DR, NAPLE, FL 34108 No data
CHANGE OF MAILING ADDRESS 1997-05-07 1055 GRAND ISLE DR, NAPLE, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 1997-05-07 1055 GRAND ISLE DR, NAPLES, FL 34108 No data
AMENDMENT 1990-04-11 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 1997-10-13
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-01-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State