Entity Name: | PHELPS BUILDERS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PHELPS BUILDERS GROUP, 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: | 17 Oct 2002 (23 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: | P02000112043 |
FEI/EIN Number |
061660257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 170 EAST HAINES BLVD., LAKE ALFRED, FL, 33850 |
Mail Address: | 6650 SUGARLOAF PKWY. #200, DULUTH, GA, 30097 |
ZIP code: | 33850 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHELPS THOMAS M | Director | 6650 SUGARLOAF PKWY. #200, DULUTH, GA, 30097 |
PHELPS THOMAS M | President | 6650 SUGARLOAF PKWY. #200, DULUTH, GA, 30097 |
REITIG REINER | Director | 6650SUGARLOAF PKWY. #200, DULUTH, GA, 30097 |
REITIG REINER | Secretary | 6650SUGARLOAF PKWY. #200, DULUTH, GA, 30097 |
PALMER STEPHEN D | Director | 6650 SUGARLOAF PARKWAY #200, DULUTH, GA, 30097 |
PALMER STEPHEN D | Treasurer | 6650 SUGARLOAF PARKWAY #200, DULUTH, GA, 30097 |
MOORE TERRY | Agent | 170 EAST HAINES BLVD., LAKE ALFRED, FL, 33850 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-20 | 170 EAST HAINES BLVD., LAKE ALFRED, FL 33850 | - |
CHANGE OF MAILING ADDRESS | 2010-01-20 | 170 EAST HAINES BLVD., LAKE ALFRED, FL 33850 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-20 | MOORE, TERRY | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-20 | 170 EAST HAINES BLVD., LAKE ALFRED, FL 33850 | - |
AMENDMENT | 2005-09-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-01-20 |
ANNUAL REPORT | 2009-01-29 |
ANNUAL REPORT | 2008-01-14 |
ANNUAL REPORT | 2007-11-01 |
ANNUAL REPORT | 2007-01-10 |
ANNUAL REPORT | 2006-01-10 |
Amendment | 2005-09-29 |
ANNUAL REPORT | 2005-01-11 |
ANNUAL REPORT | 2004-01-06 |
ANNUAL REPORT | 2003-07-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State