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