Search icon

PHOENIX COMMERCIAL PROPERTY MANAGEMENT CO., INC. - Florida Company Profile

Company Details

Entity Name: PHOENIX COMMERCIAL PROPERTY MANAGEMENT CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOENIX COMMERCIAL PROPERTY MANAGEMENT CO., 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: 15 Jun 2011 (14 years ago)
Document Number: P11000056131
FEI/EIN Number 452583458

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

Address: 500 S FLORIDA AVE SUITE 700, LAKELAND, FL, 33801
Mail Address: 500 S FLORIDA AVE SUITE 700, LAKELAND, FL, 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAXWELL LAWRENCE W Director 500 S FLORIDA AVE SUITE 700, LAKELAND, FL, 33801
ALTMAN J BRIAN Vice President 500 S FLORIDA AVE SUITE 700, LAKELAND, FL, 33801
KELLEY KIM S Secretary 500 S FLORIDA AVE SUITE 700, LAKELAND, FL, 33801
Falk Benjamin D Agent 500 S FLORIDA AVE SUITE 700, LAKELAND, FL, 33801
FALK BENJAMIN D Vice President 500 S FLORIDA AVE SUITE 700, LAKELAND, FL, 33801
FALK BENJAMIN D Chairman 500 S FLORIDA AVE SUITE 700, LAKELAND, FL, 33801
DROST WILLIAM D President 500 S FLORIDA AVE SUITE 700, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-23 Falk, Benjamin D E -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23

Date of last update: 01 May 2025

Sources: Florida Department of State