Search icon

PHILLIP HUBBARD INCORPORATED - Florida Company Profile

Company Details

Entity Name: PHILLIP HUBBARD INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHILLIP HUBBARD INCORPORATED 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: 29 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2015 (10 years ago)
Document Number: P12000058675
FEI/EIN Number 300741829

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

Address: 404 W. DIXSON ST., ORANGE CITY, FL, 32763
Mail Address: 404 W. DIXSON ST., ORANGE CITY, FL, 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUBBARD PHILLIP President 404 W. DIXSON ST., ORANGE CITY, FL, 32763
Angel Patricia A Vice President 404 W. DIXSON ST., ORANGE CITY, FL, 32763
HUBBARD PHILLIP Agent 404 W. DIXSON ST., ORANGE CITY, FL, 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000071147 PHIL'S GRILL EXPIRED 2012-07-17 2017-12-31 - 400 WEST ROBINSON STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-02-06 - -
REGISTERED AGENT NAME CHANGED 2015-02-06 HUBBARD, PHILLIP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-19
REINSTATEMENT 2015-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State