Search icon

PHOENIX HOMES, INC.

Company Details

Entity Name: PHOENIX HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Dec 1993 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 May 1994 (31 years ago)
Document Number: P94000000357
FEI/EIN Number 75-1221567
Address: 684 12th Street North, NAPLES, FL 34102
Mail Address: 684 12th Street North, NAPLES, FL 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BLOSSER, RICHARD LJR Agent 684 12th Street North, NAPLES, FL 34102

President

Name Role Address
BLOSSER, RICHARD LJR President 684 12th Street North, NAPLES, FL 34102

Secretary

Name Role Address
BLOSSER, RICHARD LJR Secretary 684 12th Street North, NAPLES, FL 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-08 684 12th Street North, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2020-03-08 684 12th Street North, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-08 684 12th Street North, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 1999-02-24 BLOSSER, RICHARD LJR No data
NAME CHANGE AMENDMENT 1994-05-31 PHOENIX HOMES, INC. No data
NAME CHANGE AMENDMENT 1994-03-18 PHOENIX HOMES OF SOUTHWEST FLORIDA, INC. No data
CORPORATE MERGER 1990-12-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000003691

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State