Entity Name: | PHOENIX AMERICAN HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Jun 2002 (23 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 29 Dec 2020 (4 years ago) |
Document Number: | P02000061735 |
FEI/EIN Number | 371431740 |
Address: | 6303 Waterford District Drive, SUITE 225, MIAMI, FL, 33126, US |
Mail Address: | 6303 Waterford District Drive, SUITE 225, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
APONTE KATHERINE T | Agent | 6303 Waterford District Drive, MIAMI, FL, 33126 |
Name | Role | Address |
---|---|---|
BROOKS Eileen B | Director | 6303 Waterford District Drive, MIAMI, FL, 33126 |
Name | Role | Address |
---|---|---|
APONTE KATHERINE T | President | 6303 Waterford District Drive, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-14 | 6303 Waterford District Drive, SUITE 225, MIAMI, FL 33126 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-14 | 6303 Waterford District Drive, SUITE 225, MIAMI, FL 33126 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-14 | 6303 Waterford District Drive, SUITE 225, MIAMI, FL 33126 | No data |
AMENDED AND RESTATEDARTICLES | 2020-12-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2010-07-01 | APONTE, KATHERINE T | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRANK C. CABALLERO VS PHOENIX AMERICAN HOLDINGS, INC., ETC. | SC2012-0614 | 2012-03-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FRANK CABALLERO, INC. |
Role | Petitioner |
Status | Active |
Representations | PATRICK J. O'CONNOR |
Name | PHOENIX AMERICAN HOLDINGS, INC. |
Role | Respondent |
Status | Active |
Representations | CHARLES C. PAPY, III, SCOTT ROBERT JABLONSKI |
Name | Hon. Spencer Eig |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Mary Cay Blanks |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-08-27 |
Type | Event |
Subtype | File Destroyed |
Description | FILE DESTROYED |
Docket Date | 2012-10-18 |
Type | Event |
Subtype | Record Center |
Description | RECORD CENTER ~ C00000201407 |
Docket Date | 2012-05-17 |
Type | Disposition |
Subtype | Dism Voluntary |
Description | DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review be and the same is hereby voluntarily dismissed. |
Docket Date | 2012-04-17 |
Type | Motion |
Subtype | Dismiss |
Description | MOTION-DISMISS ~ FILED AS "NOTICE OF DISMISSAL" |
On Behalf Of | FRANK CABALLERO |
Docket Date | 2012-04-05 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ E-MAIL |
On Behalf Of | FRANK CABALLERO |
Docket Date | 2012-04-04 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
Docket Date | 2012-03-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-03-27 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | FRANK CABALLERO |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-15 |
Amended and Restated Articles | 2020-12-29 |
ANNUAL REPORT | 2020-03-02 |
Reg. Agent Change | 2019-09-03 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State