Search icon

PHILLIP MICHAEL HOMES, INC. - Florida Company Profile

Company Details

Entity Name: PHILLIP MICHAEL HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHILLIP MICHAEL HOMES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 May 1988 (37 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: M81857
FEI/EIN Number 592890743

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

Address: 101-C ENERGY PKWY, LAFAYETTE, LA, 70508
Mail Address: 101-C ENERGY PKWY, LAFAYETTE, LA, 70508
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CHARLES Agent 4720 MARSH HAMMOCK DR., JACKSONVILLE, FL, 32224
DUFRESNE, MICHAEL President 101-C ENERGY PKWY, LAFAYETTE, LA
DUFRESNE, MICHAEL Director 101-C ENERGY PKWY, LAFAYETTE, LA
DUFRESNE, MICHAEL Secretary 101-C ENERGY PKWY, LAFAYETTE, LA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 1993-03-03 101-C ENERGY PKWY, LAFAYETTE, LA 70508 -
REGISTERED AGENT ADDRESS CHANGED 1993-03-03 4720 MARSH HAMMOCK DR., JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 1993-03-03 101-C ENERGY PKWY, LAFAYETTE, LA 70508 -
REGISTERED AGENT NAME CHANGED 1993-03-03 SMITH, CHARLES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State