Entity Name: | PHILLIPS COASTAL CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PHILLIPS COASTAL CONSTRUCTION, 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: | 09 Sep 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Dec 2011 (13 years ago) |
Document Number: | P08000082687 |
FEI/EIN Number |
263344366
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 140 Avalon Ave, Flagler Beach, FL, 32136, US |
Mail Address: | 140 Avalon Ave, Flagler Beach, FL, 32136, US |
ZIP code: | 32136 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHILLIPS RONALD E | Chief Executive Officer | 140 Avalon Ave, Flagler Beach, FL, 32136 |
PHILLIPS TERESA R | Chief Financial Officer | 140 Avalon Ave, Flagler Beach, FL, 32136 |
PHILLIPS RONALD E | Agent | 140 Avalon Ave, Flagler Beach, FL, 32136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-08 | 140 Avalon Ave, Flagler Beach, FL 32136 | - |
CHANGE OF MAILING ADDRESS | 2022-02-08 | 140 Avalon Ave, Flagler Beach, FL 32136 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-08 | 140 Avalon Ave, Flagler Beach, FL 32136 | - |
REINSTATEMENT | 2011-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1569117209 | 2020-04-15 | 0491 | PPP | 58 BUTTERFIELD DR, PALM COAST, FL, 32137-3521 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State