Search icon

PHO 79, INC. - Florida Company Profile

Company Details

Entity Name: PHO 79, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHO 79, 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 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2016 (8 years ago)
Document Number: P10000091983
FEI/EIN Number 274093505

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

Address: 6451 STIRLING ROAD, BAY #10, DAVIE, FL, 33314
Mail Address: 6451 STIRLING ROAD, BAY #10, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUONG JACKY Secretary 6451 STIRLING ROAD, BAY #10, DAVIE, FL, 33314
DANG PHUONG President 6451 STIRLING ROAD, BAY #10, DAVIE, FL, 33314
TRUONG JACKY Agent 6415 SW 55TH PLACE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-12-16 6415 SW 55TH PLACE, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2015-04-21 TRUONG, JACKY -
REINSTATEMENT 2015-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
ARTICLES OF CORRECTION 2010-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-29 6451 STIRLING ROAD, BAY #10, DAVIE, FL 33314 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001475947 TERMINATED 1000000532921 BROWARD 2013-09-19 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-12-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State