Search icon

CONSTRUCTION PHOENIX AND MORE CORP - Florida Company Profile

Company Details

Entity Name: CONSTRUCTION PHOENIX AND MORE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSTRUCTION PHOENIX AND MORE CORP 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: 06 May 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P16000040955
FEI/EIN Number 81-2621169

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

Address: 2339 ROOSEVELT ST, HOLLYWOOD, FL, 33020, US
Mail Address: 2339 ROOSEVELT ST, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ALBIN A President 2339 ROOSEVELT ST, HOLLYWOOD, FL, 33020
HERNANDEZ ALBIN A Agent 2339 ROOSEVELT ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 HERNANDEZ, ALBIN A -
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 2339 ROOSEVELT ST, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 2339 ROOSEVELT ST, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2020-04-15 2339 ROOSEVELT ST, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000465296 ACTIVE COCE22039479 BROWARD COUNTY COURT CLERK 2022-08-30 2027-10-03 $2,831.83 CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD SUITE 915, MIAMI FL, 33181-2522

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-15
REINSTATEMENT 2019-10-01
REINSTATEMENT 2018-10-24
ANNUAL REPORT 2017-04-29
Domestic Profit 2016-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4973447405 2020-05-11 0455 PPP 2339 ROOSEVELT ST, HOLLYWOOD, FL, 33020-2606
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66522
Loan Approval Amount (current) 66522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-2606
Project Congressional District FL-25
Number of Employees 23
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State