Search icon

PHILCO CONSTRUCTION, INC.

Headquarter

Company Details

Entity Name: PHILCO CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Oct 2000 (24 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P00000095499
FEI/EIN Number 593674968
Address: 4035 WEST 1ST STREET (SR46), STE 3, SANFORD, FL, 32771
Mail Address: 4035 WEST 1ST STREET (SR46), STE 3, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PHILCO CONSTRUCTION, INC., MISSISSIPPI 654546 MISSISSIPPI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHILCO CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2011 593416469 2012-10-01 PHILCO CONSTRUCTION, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 236110
Sponsor’s telephone number 4076477445
Plan sponsor’s mailing address 4035 WEST 1ST STREET - SR 46, SANFORD, FL, 32771
Plan sponsor’s address 4035 WEST 1ST STREET - SR 46, SANFORD, FL, 32771

Plan administrator’s name and address

Administrator’s EIN 593416469
Plan administrator’s name PHILCO CONSTRUCTION, INC
Plan administrator’s address 4035 WEST 1ST STREET - SR 46, SANFORD, FL, 32771
Administrator’s telephone number 4076477445

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 4
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-10-01
Name of individual signing THOMAS PHILLIPS
Valid signature Filed with authorized/valid electronic signature
PHILCO CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2010 593674968 2011-06-28 PHILCO CONSTRUCTION, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 236110
Sponsor’s telephone number 4076477445
Plan sponsor’s address 1020 N. ORLANDO AVENUE, MAITLAND, FL, 32751

Plan administrator’s name and address

Administrator’s EIN 593674968
Plan administrator’s name PHILCO CONSTRUCTION, INC.
Plan administrator’s address 1020 N. ORLANDO AVENUE, MAITLAND, FL, 32751
Administrator’s telephone number 4076477445

Signature of

Role Plan administrator
Date 2011-06-28
Name of individual signing THOMAS B. PHILLIPS
Valid signature Filed with authorized/valid electronic signature
PHILCO CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2009 593674968 2010-10-01 PHILCO CONSTRUCTION, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 236110
Sponsor’s telephone number 4076477445
Plan sponsor’s address 1020 N. ORLANDO AVENUE, MAITLAND, FL, 32751

Plan administrator’s name and address

Administrator’s EIN 593674968
Plan administrator’s name PHILCO CONSTRUCTION, INC.
Plan administrator’s address 1020 N. ORLANDO AVENUE, MAITLAND, FL, 32751
Administrator’s telephone number 4076477445

Signature of

Role Plan administrator
Date 2010-10-01
Name of individual signing THOMAS B. PHILLIPS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PHILLIPS III THOMAS B Agent 4035 WEST 1ST STREET (SR 46), SANFORD, FL, 32771

Chief Executive Officer

Name Role Address
PHILLIPS III THOMAS B Chief Executive Officer 525 TABATHA DR, OSTEEN, FL, 327649310

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2014-02-28 PHILLIPS III, THOMAS B No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 4035 WEST 1ST STREET (SR46), STE 3, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2012-01-09 4035 WEST 1ST STREET (SR46), STE 3, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-09 4035 WEST 1ST STREET (SR 46), STE 3, SANFORD, FL 32771 No data
NAME CHANGE AMENDMENT 2000-12-22 PHILCO CONSTRUCTION, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000447633 TERMINATED 1000000751228 ORANGE 2017-07-24 2027-08-03 $ 2,046.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State