Search icon

PHILL'S MAINTENANCE INC. - Florida Company Profile

Company Details

Entity Name: PHILL'S MAINTENANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHILL'S MAINTENANCE 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: 17 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 May 2021 (4 years ago)
Document Number: P13000076751
FEI/EIN Number 463666301

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

Address: 605 S c street, B2, lake worth, FL, 33460, US
Mail Address: 605 S c street apt B2, Lake Worth Beach, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNA FONSECA Erick F President 605 S c street, lake worth, FL, 33460
LUNA FILANDER Agent 605 S c street apt B2, Lake Worth, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-05-01 605 S c street, B2, lake worth, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 605 S c street apt B2, Lake Worth, FL 33460 -
REINSTATEMENT 2021-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-24 605 S c street, B2, lake worth, FL 33460 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-12-10 LUNA, FILANDER -
REINSTATEMENT 2018-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-05-24
REINSTATEMENT 2018-12-10
AMENDED ANNUAL REPORT 2017-07-21
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-23
Reg. Agent Change 2015-09-10
Reg. Agent Resignation 2015-06-08
Off/Dir Resignation 2015-03-24
ANNUAL REPORT 2015-02-25

Date of last update: 01 May 2025

Sources: Florida Department of State