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 |
Name | Role | Address |
---|---|---|
FERNANDEZ MARIA M | Agent | 313 E. Chruch Street, Jacksonville, FL, 32202 |
Name | Role | Address |
---|---|---|
FERNANDEZ MARIA M | President | 313 E. Chruch Street, Jacksonville, FL, 32202 |
Name | Role | Address |
---|---|---|
Thomas Milton V | Vice President | 313 E. Chruch Street, Jacksonville, FL, 32202 |
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 |
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 |
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 |
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