Entity Name: | PHOENIX AMERICAN HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PHOENIX AMERICAN HOLDINGS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
BROOKS Eileen B | Director | 6303 Waterford District Drive, MIAMI, FL, 33126 |
APONTE KATHERINE T | President | 6303 Waterford District Drive, MIAMI, FL, 33126 |
APONTE KATHERINE T | Agent | 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 | - |
CHANGE OF MAILING ADDRESS | 2024-02-14 | 6303 Waterford District Drive, SUITE 225, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-14 | 6303 Waterford District Drive, SUITE 225, MIAMI, FL 33126 | - |
AMENDED AND RESTATEDARTICLES | 2020-12-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-07-01 | APONTE, KATHERINE T | - |
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 Apr 2025
Sources: Florida Department of State