Search icon

PHILLIPS CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: PHILLIPS CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHILLIPS CONTRACTING, 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: 03 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2011 (13 years ago)
Document Number: P05000018202
FEI/EIN Number 201704142

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

Address: 401 Commercial COURT, VENICE, FL, 34292, US
Mail Address: 401 Commercial COURT, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHILLIPS CONTRACTING, INC. 401(K) PLAN 2017 201704142 2018-07-03 PHILLIPS CONTRACTING, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-11-01
Business code 238300
Sponsor’s telephone number 9414833800
Plan sponsor’s address 395 COMMERCIAL CT., UNIT A2, VENICE, FL, 34292
PHILLIPS CONTRACTING, INC. 401(K) PLAN 2016 201704142 2017-06-30 PHILLIPS CONTRACTING, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-11-01
Business code 238300
Sponsor’s telephone number 9414833800
Plan sponsor’s address 395 COMMERCIAL CT., UNIT A2, VENICE, FL, 34292

Signature of

Role Plan administrator
Date 2017-06-30
Name of individual signing SEAN WORTHINGTON
Valid signature Filed with authorized/valid electronic signature
PHILLIPS CONTRACTING, INC. 401(K) PLAN 2015 201704142 2016-05-05 PHILLIPS CONTRACTING, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-11-01
Business code 238300
Sponsor’s telephone number 9414833800
Plan sponsor’s address 395 COMMERCIAL CT., UNIT A2, VENICE, FL, 34292

Signature of

Role Plan administrator
Date 2016-05-05
Name of individual signing SEAN WORTHINGTON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WORTHINGTON SEAN P Agent 401 COMMERCIAL CT STE G, VENICE, FL, 34292
WORTHINGTON STEPHANIE Secretary 401 COMMERCIAL COURT, VENICE, FL, 34292
Worthington SEAN P President 401 COMMERCIAL COURT, VENICE, FL, 34292

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000111298 KINGDOM WINDOWS & DOORS ACTIVE 2021-08-27 2026-12-31 - 401 COMMERCIAL CT. SUITE G, VENICE, FL, 34292
G18000096489 KINGDOM RESTORATION ACTIVE 2018-08-29 2028-12-31 - 401 COMMERCIAL CT. SUITE G, VENICE, FL, 34292
G18000096491 KINGDOM RESTORATIONEO EXPIRED 2018-08-29 2023-12-31 - 401 COMMERCIAL CT. SUITE G, VENICE, FL, 34292
G16000052883 ELITE DESIGN BUILD EXPIRED 2016-05-26 2021-12-31 - 395 COMMERCIAL CT. A-2, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-09 WORTHINGTON, SEAN P -
REGISTERED AGENT ADDRESS CHANGED 2018-08-20 401 COMMERCIAL CT STE G, VENICE, FL 34292 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-16 401 Commercial COURT, SUITE G, VENICE, FL 34292 -
CHANGE OF MAILING ADDRESS 2018-08-16 401 Commercial COURT, SUITE G, VENICE, FL 34292 -
REINSTATEMENT 2011-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-09
Reg. Agent Change 2018-08-20
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State