Search icon

PHOENIX CONSTRUCTION SERVICES AND DEVELOPMENT COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: PHOENIX CONSTRUCTION SERVICES AND DEVELOPMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOENIX CONSTRUCTION SERVICES AND DEVELOPMENT COMPANY, 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: 26 Apr 2021 (4 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Jul 2021 (4 years ago)
Document Number: P21000039720
FEI/EIN Number 87-0859369

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

Address: 3655 KEYSTONE ROAD, TARPON SPRINGS, FL, 34688
Mail Address: P.O. BOX 24290, TAMPA, FL, 33623
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL WILLIAM DII President 3655 KEYSTONE ROAD, TARPON SPRINGS, FL, 34688
PAUL WILLIAM DII Secretary 3655 KEYSTONE ROAD, TARPON SPRINGS, FL, 34688
PAUL WILLIAM DII Treasurer 3655 KEYSTONE ROAD, TARPON SPRINGS, FL, 34688
TANKEL ROBERT L Agent 1022 MAIN STREET - STE. D, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2021-07-02 PHOENIX CONSTRUCTION SERVICES AND DEVELOPMENT COMPANY, INC. -
REGISTERED AGENT NAME CHANGED 2021-07-02 TANKEL, ROBERT L -
REGISTERED AGENT ADDRESS CHANGED 2021-07-02 1022 MAIN STREET - STE. D, DUNEDIN, FL 34698 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-25
Amendment and Name Change 2021-07-02
Domestic Profit 2021-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State