Search icon

PHILLIPS CAPITAL PARTNERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PHILLIPS CAPITAL PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jun 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Aug 2010 (15 years ago)
Document Number: P10000052874
FEI/EIN Number 27-2921859
Address: 42 BUSINESS CENTRE DRIVE, SUITE 101, MIRAMAR BEACH, FL, 32550, US
Mail Address: 42 BUSINESS CENTRE DRIVE, SUITE 101, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
City: Miramar Beach
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS RUPERT E President 42 BUSINESS CENTRE DRIVE, MIRAMAR BEACH, FL, 32550
PHILLIPS SANDRA K Secretary 42 BUSINESS CENTRE DRIVE, MIRAMAR BEACH, FL, 32550
PHILLIPS RYAN E Vice President 42 BUSINESS CENTRE DRIVE, MIRAMAR BEACH, FL, 32550
ROE BOBBI A Director 42 BUSINESS CENTRE DRIVE, MIRAMAR BEACH, FL, 32550
PHILLIPS REGAN E Director 42 BUSINESS CENTRE DRIVE, MIRAMAR BEACH, FL, 32550
CAMPBELL SCOTT M Agent 4100 LEGENDARY DRIVE, DESTIN, FL, 32541

Form 5500 Series

Employer Identification Number (EIN):
272921859
Plan Year:
2023
Number Of Participants:
257
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
291
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
251
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
253
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
242
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 42 BUSINESS CENTRE DRIVE, SUITE 101, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2016-04-30 42 BUSINESS CENTRE DRIVE, SUITE 101, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT NAME CHANGED 2016-04-30 CAMPBELL, SCOTT M -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 4100 LEGENDARY DRIVE, SUITE 200, DESTIN, FL 32541 -
AMENDMENT 2010-08-31 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
Reg. Agent Change 2015-06-26

USAspending Awards / Financial Assistance

Date:
2021-03-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1849093.00
Total Face Value Of Loan:
1849093.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2200800.00
Total Face Value Of Loan:
2200800.00

Paycheck Protection Program

Jobs Reported:
444
Initial Approval Amount:
$2,200,800
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,200,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,225,762.5
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $1,786,261.12
Utilities: $207,269.44
Rent: $207,269.44
Jobs Reported:
271
Initial Approval Amount:
$1,849,093
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,849,093
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,862,112.64
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $1,849,090
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State