Search icon

PHF HOMES, INC. - Florida Company Profile

Company Details

Entity Name: PHF HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHF HOMES, 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: 23 Jan 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Apr 2022 (3 years ago)
Document Number: P13000007889
FEI/EIN Number 46-1852683

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

Address: 68 Shoreline Drive, Gulf Breeze, FL, 32561, US
Mail Address: 68 Shoreline Drive, Gulf Breeze, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN KELLY R President 68 Shoreline Drive, Gulf Breeze, FL, 32561
GREEN KELLY R Treasurer 68 Shoreline Drive, Gulf Breeze, FL, 32561
GREEN KATHLEEN D Vice President 68 Shoreline Drive, Gulf Breeze, FL, 32561
GREEN KATHLEEN D Secretary 68 Shoreline Drive, Gulf Breeze, FL, 32561
GREEN JOSHUA AUSTIN Chairman 68 SHORELINE DRIVE, GULF BREEZE, FL, 32561
SABA DANIEL P Agent 68 SHORELINE DRIVE, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
AMENDMENT 2022-04-19 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 68 SHORELINE DRIVE, GULF BREEZE, FL 32561 -
REINSTATEMENT 2022-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-14 68 Shoreline Drive, Gulf Breeze, FL 32561 -
CHANGE OF MAILING ADDRESS 2019-10-14 68 Shoreline Drive, Gulf Breeze, FL 32561 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-09-23 SABA, DANIEL P -
REINSTATEMENT 2015-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-30
Amendment 2022-04-19
REINSTATEMENT 2022-01-26
ANNUAL REPORT 2020-06-01
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2016-04-06
REINSTATEMENT 2015-09-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State