Search icon

PHOENIX LAND DEVELOPMENT & PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: PHOENIX LAND DEVELOPMENT & PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOENIX LAND DEVELOPMENT & PROPERTY MANAGEMENT, 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: 13 Dec 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jun 2018 (7 years ago)
Document Number: P02000131397
FEI/EIN Number 743074453

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

Address: 3624 NW BROWN ROAD, LAKE CITY, FL, 32055
Mail Address: 3624 NW Brown Road, LAKE CITY, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASH SYLVESTER T President 3624 NW BROWN ROAD, LAKE CITY, FL, 32055
NASH SYLVESTER T Agent 3624 NW BROWN ROAD, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-09 3624 NW BROWN ROAD, LAKE CITY, FL 32055 -
AMENDMENT 2018-06-14 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-03 3624 NW BROWN ROAD, LAKE CITY, FL 32055 -
REINSTATEMENT 2011-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-03 3624 NW BROWN ROAD, LAKE CITY, FL 32055 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-12
Amendment 2018-06-14
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State