Search icon

PHD ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: PHD ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHD ELECTRIC, 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: 31 Oct 2002 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000117755
FEI/EIN Number 900053425

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

Address: 103 COLUMBUS AVE, LEHIGH ACRES, FL, 33936
Mail Address: 103 COLUMBUS AVE, LEHIGH ACRES, FL, 33936
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALL FLORIDA FIRM, INC. Agent -
DIX HARRIS Director 103 COLUMBUS AVENUE, LEHIGH ACRES, FL, 33936
DIX PAULINE Vice President 103 COLUMBUS AVENUE, LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-10 103 COLUMBUS AVE, LEHIGH ACRES, FL 33936 -
CHANGE OF MAILING ADDRESS 2008-03-10 103 COLUMBUS AVE, LEHIGH ACRES, FL 33936 -
REGISTERED AGENT NAME CHANGED 2007-02-14 ALL FLORIDA FIRM INC -
REGISTERED AGENT ADDRESS CHANGED 2007-02-14 465 S VOLUSIA AVE, SUITE C, ORANGE CITY, FL 32763 -
AMENDMENT 2002-11-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000541909 TERMINATED 1000000227677 LEE 2011-08-10 2021-08-24 $ 1,646.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-07-02
ANNUAL REPORT 2005-01-05
Off/Dir Resignation 2004-01-23
ANNUAL REPORT 2004-01-22
ANNUAL REPORT 2003-03-24
Amendment 2002-11-25
Domestic Profit 2002-10-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State