Search icon

PHB CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: PHB CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHB CONSULTING, 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: 27 Sep 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000134392
FEI/EIN Number 201721187

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

Address: 1536 SE 15TH CT, APT 107, DEERFIELD BEACH, FL, 33441, US
Mail Address: 1536 SE 15TH CT, APT 107, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATTSON PAUL H President 33 EAST CAMINO REAL APT. 213, BOCA RATON, FL, 33432
BATTSON PAUL H Director 33 EAST CAMINO REAL APT. 213, BOCA RATON, FL, 33432
MILLER JOHN P Agent 2499 GLADES ROAD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-21 1536 SE 15TH CT, APT 107, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2007-06-21 1536 SE 15TH CT, APT 107, DEERFIELD BEACH, FL 33441 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2007-06-21
ANNUAL REPORT 2005-01-18
Domestic Profit 2004-09-27

Date of last update: 01 May 2025

Sources: Florida Department of State