Search icon

THE PHM GROUP INC.

Company Details

Entity Name: THE PHM GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Aug 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Sep 2009 (15 years ago)
Document Number: P08000076274
FEI/EIN Number 800242481
Address: 540 48TH STREET COURT EAST, BRADENTON, FL, 34208
Mail Address: 540 48TH STREET COURT EAST, BRADENTON, FL, 34208
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE PHM GROUP, INC. 401(K) PROFIT SHARING PLAN 2023 800242481 2024-09-11 THE PHM GROUP, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 236200
Sponsor’s telephone number 9417509333
Plan sponsor’s address 540 48TH STREET CT E, BRADENTON, FL, 34208
THE PHM GROUP, INC. 401(K) PROFIT SHARING PLAN 2022 800242481 2023-07-12 THE PHM GROUP, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 236200
Sponsor’s telephone number 9417509333
Plan sponsor’s address 540 48TH STREET CT E, BRADENTON, FL, 34208
THE PHM GROUP INC. 401K PROFIT SHARING PLAN 2021 800242481 2022-08-31 THE PHM GROUP INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 236200
Sponsor’s telephone number 9417509333
Plan sponsor’s address 540 48TH STREET COURT EAST, BRADENTON, FL, 34208
THE PHM GROUP INC. 401K PROFIT SHARING PLAN 2020 800242481 2021-10-13 THE PHM GROUP INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 236200
Sponsor’s telephone number 9417509333
Plan sponsor’s address 540 48TH STREET COURT EAST, BRADENTON, FL, 34208

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing DAVID J PFEIFFER
Valid signature Filed with authorized/valid electronic signature
THE PHM GROUP INC. 401K PROFIT SHARING PLAN 2019 800242481 2020-06-15 THE PHM GROUP INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 236200
Sponsor’s telephone number 9417509333
Plan sponsor’s address 540 48TH STREET COURT EAST, BRADENTON, FL, 34208

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing DAVID J PFEIFFER
Valid signature Filed with authorized/valid electronic signature
THE PHM GROUP INC. 401K PROFIT SHARING PLAN 2018 800242481 2019-06-17 THE PHM GROUP INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 236200
Sponsor’s telephone number 9417509333
Plan sponsor’s address 540 48TH STREET COURT EAST, BRADENTON, FL, 34208

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing DAVID J PFEIFFER
Valid signature Filed with authorized/valid electronic signature
THE PHM GROUP INC. 401K PROFIT SHARING PLAN 2017 800242481 2018-06-27 THE PHM GROUP INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 236200
Sponsor’s telephone number 9417509333
Plan sponsor’s address 540 48TH STREET COURT EAST, BRADENTON, FL, 34208

Signature of

Role Plan administrator
Date 2018-06-27
Name of individual signing DAVID J PFEIFFER
Valid signature Filed with authorized/valid electronic signature
THE PHM GROUP INC. 401K PROFIT SHARING PLAN 2016 800242481 2017-06-29 THE PHM GROUP INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 236200
Sponsor’s telephone number 9417509333
Plan sponsor’s address 540 48TH STREET COURT EAST, BRADENTON, FL, 34208

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing DAVID J PFEIFFER
Valid signature Filed with authorized/valid electronic signature
THE PHM GROUP INC. 401K PROFIT SHARING PLAN 2016 800242481 2017-06-29 THE PHM GROUP INC. 12
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 236200
Sponsor’s telephone number 9417509333
Plan sponsor’s address 540 48TH STREET COURT EAST, BRADENTON, FL, 34208

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing DAVID J PFEIFFER
Valid signature Filed with authorized/valid electronic signature
PHM GROUP INC. 401K PROFIT SHARING PLAN 2015 800242481 2017-06-29 PHM GROUP INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 236200
Sponsor’s telephone number 9417509333
Plan sponsor’s address 540 48TH STREET COURT EAST, BRADENTON, FL, 34208

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing DAVID J PFEIFFER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Pfeiffer David Agent 540 48TH STREET COURT EAST, BRADENTON, FL, 34208

President

Name Role Address
PFEIFFER DAVID J President 13632 3RD AVENUE NE, BRADENTON, FL, 34212

Secretary

Name Role Address
Hinson John M Secretary 540 48th Street Court East, Bradenton, FL, 34208

Treasurer

Name Role Address
Krawczyk Robert N Treasurer 540 48th Street Court East, Bradenton, FL, 34208

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-13 Pfeiffer, David No data
AMENDMENT 2009-09-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-20 540 48TH STREET COURT EAST, BRADENTON, FL 34208 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-12 540 48TH STREET COURT EAST, BRADENTON, FL 34208 No data
CHANGE OF MAILING ADDRESS 2009-01-12 540 48TH STREET COURT EAST, BRADENTON, FL 34208 No data

Court Cases

Title Case Number Docket Date Status
RANDALL MECHANICAL, INC., Appellant v. THE PHM GROUP, INC. and TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, Appellees. 6D2024-1249 2024-06-18 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
22-CA-003429

Parties

Name THE PHM GROUP INC.
Role Appellee
Status Active
Representations Joseph Herbert
Name TRAVELERS CASUALTY AND SEURETY COMPANY OF AMERICA
Role Appellee
Status Active
Representations Joseph Herbert
Name Hon. Alane Cheryl Laboda
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active
Name RANDALL MECHANICAL, INC.
Role Appellant
Status Active
Representations Douglas William Ackerman, Brian Patrick Kirwin, Andrew Jonathan Pekoe

Docket Entries

Docket Date 2024-11-08
Type Response
Subtype Response
Description RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of RANDALL MECHANICAL, INC.
Docket Date 2024-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellees' motion for extension of time to serve the answer brief is granted to the extent that the answer brief is accepted as filed.
View View File
Docket Date 2024-11-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of THE PHM GROUP, INC.
Docket Date 2024-11-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of THE PHM GROUP, INC.
Docket Date 2024-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description AGREED MOTION FOR EXTENSION OF TIME TO OCTOBER 31, 2024 ON WHICH TO SERVE APPELLEES, THE PHM GROUP, INC.'S AND TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA'S, ANSWER BRIEF
On Behalf Of THE PHM GROUP, INC.
Docket Date 2024-10-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description CORRECTED1 NOTICE OF AGREED EXTENSION OF TIME THROUGH OCTOBER 31, 2024 WITHIN WHICH TO FILE APPELLEES THE PHM GROUP, INC.'S AND TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA'S ANSWER BRIEF
On Behalf Of THE PHM GROUP, INC.
Docket Date 2024-10-28
Type Order
Subtype Order Striking Stipulation for Extension
Description The notice of agreed extension of time filed October 24, 2024, is stricken. Stipulations for extension of time as authorized by Administrative Order 2023-03 are confined to agreements for submission of a brief on a date certain.
View View File
Docket Date 2024-10-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of THE PHM GROUP, INC.
Docket Date 2024-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE PHM GROUP, INC.
Docket Date 2024-10-02
Type Record
Subtype Record on Appeal
Description LABODA - REDACTED - 1,481 PAGES
On Behalf Of Lee Clerk
Docket Date 2024-09-27
Type Notice
Subtype Notice of Appearance
Description NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL
On Behalf Of THE PHM GROUP, INC.
Docket Date 2024-09-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of RANDALL MECHANICAL, INC.
Docket Date 2024-09-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of RANDALL MECHANICAL, INC.
Docket Date 2024-09-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of RANDALL MECHANICAL, INC.
Docket Date 2024-06-20
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File
Docket Date 2024-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of RANDALL MECHANICAL, INC.
Docket Date 2024-06-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of RANDALL MECHANICAL, INC.
View View File
Docket Date 2024-06-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-03
Type Record
Subtype Supplemental Record
Description Supplemental Record Vol. 1- REDACTED - pages 1482-3427
On Behalf Of Lee Clerk
Docket Date 2024-06-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of RANDALL MECHANICAL, INC.
Docket Date 2024-11-26
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of RANDALL MECHANICAL, INC.
Docket Date 2024-11-26
Type Record
Subtype Appendix to Reply Brief
Description Appendix to Reply
On Behalf Of RANDALL MECHANICAL, INC.
Docket Date 2024-11-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of RANDALL MECHANICAL, INC.
Docket Date 2024-07-16
Type Order
Subtype Order Declining Referral to Mediation
Description This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-07-02
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State