Search icon

PHD BUILDERS, INC.

Company Details

Entity Name: PHD BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Nov 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13000093812
FEI/EIN Number 46-4971825
Address: C/O CARLOS FERNANDEZ, 6901 SW 11th Street, Pembroke Pines, FL, 33023, US
Mail Address: C/O CARLOS FERNANDEZ, 6901 SW 11th Street, Pembroke Pines, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ CARLOS Agent C/O CARLOS FERNANDEZ, Pembroke Pines, FL, 33023

President

Name Role Address
FERNANDEZ CARLOS President C/O CARLOS FERNANDEZ, Pembroke Pines, FL, 33023

Director

Name Role Address
BLANCO UBALDO Director C/O CARLOS FERNANDEZ, Pembroke Pines, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000131313 BUILDERS OF AMERICA GROUP ACTIVE 2022-10-20 2027-12-31 No data 6901 SW 11TH STREET, PEMBROKE PINES, FL, 33023
G22000090897 AMERICA BUILDER ACTIVE 2022-08-02 2027-12-31 No data 6901 SW 11TH STREET, PEMBROKE PINES, FL, 33023
G18000081936 UBALDO BLANCO GC EXPIRED 2018-07-31 2023-12-31 No data 6901 SW 11TH STREET, PEMBROKE PINES, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-06 C/O CARLOS FERNANDEZ, 6901 SW 11th Street, Pembroke Pines, FL 33023 No data
CHANGE OF MAILING ADDRESS 2022-05-06 C/O CARLOS FERNANDEZ, 6901 SW 11th Street, Pembroke Pines, FL 33023 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-06 C/O CARLOS FERNANDEZ, 6901 SW 11th Street, Pembroke Pines, FL 33023 No data
AMENDMENT 2014-11-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000018861 ACTIVE CACE22013040 17TH JUDICIAL CIRCUIT BROWARD 2022-12-07 2028-01-12 $34,377.94 DAPHNIE SATINE, 9001 NW 19 STREET, MIRAMAR, FL 33025
J22000571655 ACTIVE CACE-20009309 17TH JUD CIR BROWARD CTY 2022-06-06 2027-12-28 $45,642.08 JEAN ROBERT EMOND, 4991 SW 28TH AVE, FORT LAUDERDALE, FL 33312

Documents

Name Date
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-13
AMENDED ANNUAL REPORT 2015-09-16
AMENDED ANNUAL REPORT 2015-09-14
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State