Entity Name: | PHOENIX REAL ESTATE CONSORTIUM INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PHOENIX REAL ESTATE CONSORTIUM 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: | 24 Jun 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Sep 2021 (4 years ago) |
Document Number: | P14000054747 |
FEI/EIN Number |
87-2217979
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5659 Strand Ct., Naples, FL, 34110, US |
Mail Address: | 5659 Strand Ct, Naples, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ramallo Janet | Chief Executive Officer | 5659 Strand Ct, Naples, FL, 34110 |
FALCONE EDUARDO J | Director | 9360 LOS ALISOS WAY, FORT MYERS, FL, 33908 |
Ramallo Anthony O | Chief Financial Officer | 5659 Strand Ct, Naples, FL, 34110 |
Ramallo Janet | Agent | 5659 Strand Ct., Naples, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-29 | 5659 Strand Ct., Suite 107, Naples, FL 34110 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-25 | 5659 Strand Ct., Suite 107, Naples, FL 34110 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-25 | 5659 Strand Ct., Suite 107, Naples, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-11 | Ramallo, Janet | - |
AMENDMENT | 2021-09-14 | - | - |
AMENDMENT | 2015-06-18 | - | - |
AMENDMENT | 2014-12-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-11 |
Amendment | 2021-09-14 |
AMENDED ANNUAL REPORT | 2021-08-18 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State