Search icon

PHOENIX UNITED CORP.

Company Details

Entity Name: PHOENIX UNITED CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Mar 2011 (14 years ago)
Document Number: P11000025197
FEI/EIN Number 450612936
Address: 313 E. Chruch Street, Jacksonville, FL, 32202, US
Mail Address: 313 E. Chruch Street, Jacksonville, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ MARIA M Agent 313 E. Chruch Street, Jacksonville, FL, 32202

President

Name Role Address
FERNANDEZ MARIA M President 313 E. Chruch Street, Jacksonville, FL, 32202

Vice President

Name Role Address
Thomas Milton V Vice President 313 E. Chruch Street, Jacksonville, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000017912 MVT CONSULTING ACTIVE 2015-02-18 2025-12-31 No data 4300 NW 81 TERRACE, CORAL SPRINGS, FL, 33065
G14000102394 PHOENIX EDUCATIONAL SOLUTIONS EXPIRED 2014-10-08 2019-12-31 No data 1702 ANDROS ISLE, G-1, COCONUT CREEK, FL, 33066
G13000107894 MVT CONSULTING EXPIRED 2013-11-02 2018-12-31 No data P.O. BOX 938834, MARGATE, FL, 33093

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 313 E. Chruch Street, Jacksonville, FL 32202 No data
CHANGE OF MAILING ADDRESS 2023-01-30 313 E. Chruch Street, Jacksonville, FL 32202 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 313 E. Chruch Street, Jacksonville, FL 32202 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000528426 TERMINATED 1000000721000 BROWARD 2016-08-26 2026-09-06 $ 383.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State