Search icon

PH GENERAL CONSTRUCTION II INC - Florida Company Profile

Company Details

Entity Name: PH GENERAL CONSTRUCTION II INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PH GENERAL CONSTRUCTION II 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Feb 2013 (12 years ago)
Date of dissolution: 23 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2020 (5 years ago)
Document Number: P13000012105
FEI/EIN Number 46-1971949

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

Address: 2703 ROSE BLVD., ORLANDO, FL, 32839, US
Mail Address: 2703 ROSE BLVD., ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ PEDRO President 2703 ROSE BLVD., ORLANDO, FL, 32839
MORALES JOSE Agent 300 W. BUCHANON AVE., ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-23 - -
REINSTATEMENT 2017-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-02 2703 ROSE BLVD., ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2017-05-02 2703 ROSE BLVD., ORLANDO, FL 32839 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-10 300 W. BUCHANON AVE., ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2014-04-10 MORALES, JOSE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000151379 ACTIVE 1000000859997 ORANGE 2020-02-21 2040-03-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-23
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-05-02
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-10
Domestic Profit 2013-02-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State