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 |
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 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
PHILLIPS CONTRACTING, INC. 401(K) PLAN | 2016 | 201704142 | 2017-06-30 | PHILLIPS CONTRACTING, INC. | 26 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-06-30 |
Name of individual signing | SEAN WORTHINGTON |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 | - | - |
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