Search icon

P&H ERECTORS INC. - Florida Company Profile

Company Details

Entity Name: P&H ERECTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P&H ERECTORS 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: 25 Jun 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000070324
FEI/EIN Number 200054524

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

Address: 763 CITRUS RD., VENICE, FL, 34293, US
Mail Address: 763 CITRUS RD., VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS SCOTT E President 763 CITRUS RD., VENICE, FL, 34293
HOLLAND ARTHUR C Vice President 763 CITRUS RD., VENICE, FL, 34293
BRYANT HORACE W Director 763 CITRUS RD, VENICE, FL, 34293
HOLLAND ARTHUR C Agent 763 CITRUS RD., VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2007-04-04 - -
AMENDMENT 2005-02-25 - -
CANCEL ADM DISS/REV 2005-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-10-20 - -

Documents

Name Date
REINSTATEMENT 2011-01-04
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-08-09
ANNUAL REPORT 2007-04-27
Amendment 2007-04-04
Off/Dir Resignation 2006-07-10
ANNUAL REPORT 2006-04-26
Amendment 2005-02-25
Off/Dir Resignation 2005-02-24
REINSTATEMENT 2005-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State