Search icon

PHOENIX AMERICAN HOLDINGS, INC.

Company Details

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

Agent

Name Role Address
APONTE KATHERINE T Agent 6303 Waterford District Drive, MIAMI, FL, 33126

Director

Name Role Address
BROOKS Eileen B Director 6303 Waterford District Drive, MIAMI, FL, 33126

President

Name Role Address
APONTE KATHERINE T President 6303 Waterford District Drive, MIAMI, FL, 33126

Events

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

Court Cases

Title Case Number Docket Date Status
FRANK C. CABALLERO VS PHOENIX AMERICAN HOLDINGS, INC., ETC. SC2012-0614 2012-03-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D11-957

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-47897

Parties

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

Documents

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