Search icon

PHOENIX CONSTRUCTION AND DEVELOPMENT COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: PHOENIX CONSTRUCTION AND DEVELOPMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOENIX CONSTRUCTION AND DEVELOPMENT COMPANY, 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: 08 Jan 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000004116
FEI/EIN Number 593710983

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

Mail Address: P.O. BOX 24290, TAMPA, FL, 33623
Address: 53 W. TARPON AVENUE, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL WILLIAM D President 3655 KEYSTONE ROAD, TARPON SPRINGS, FL, 34688
PAUL WILLIAM D Secretary 3655 KEYSTONE ROAD, TARPON SPRINGS, FL, 34688
PAUL WILLIAM D Treasurer 3655 KEYSTONE ROAD, TARPON SPRINGS, FL, 34688
PAUL WILLIAM D Director 3655 KEYSTONE ROAD, TARPON SPRINGS, FL, 34688
TANKEL ROBERT L Agent 1022 MAIN ST, SUITE D, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 53 W. TARPON AVENUE, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2009-04-29 53 W. TARPON AVENUE, TARPON SPRINGS, FL 34689 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000958737 ACTIVE 1000000503381 HILLSBOROU 2013-05-10 2033-05-22 $ 305.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000837149 ACTIVE 1000000359196 HILLSBOROU 2012-10-22 2032-11-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-11
ANNUAL REPORT 2005-04-24
ANNUAL REPORT 2004-04-25
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-14
Domestic Profit 2001-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State