Search icon

PHOENIX DEWATERING, INC. - Florida Company Profile

Company Details

Entity Name: PHOENIX DEWATERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOENIX DEWATERING, 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: 03 Oct 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Oct 1997 (28 years ago)
Document Number: P94000073389
FEI/EIN Number 593271030

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

Address: 3873 E STATE ROAD 46, SANFORD, FL, 32771, US
Mail Address: P.O. BOX 952742, LAKE MARY, FL, 32795
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILES TERRY L President 3873 E STATE ROAD 46, SANFORD, FL, 32771
MILES TERRY L Director 3873 E STATE ROAD 46, SANFORD, FL, 32771
Miles Diane Sec 3873 E STATE ROAD 46, Sanford, FL, 32771
WILLIAMS GLENN Agent 272 W WARREN AVE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-15 WILLIAMS, GLENN -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 272 W WARREN AVE, LONGWOOD, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-30 3873 E STATE ROAD 46, SANFORD, FL 32771 -
NAME CHANGE AMENDMENT 1997-10-20 PHOENIX DEWATERING, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346703002 0419700 2023-05-16 4225 SOUTH ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32168
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-06-02
Emphasis N: AMPUTATE
Case Closed 2023-07-31

Related Activity

Type Referral
Activity Nr 2029089
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2023-06-21
Current Penalty 2679.0
Initial Penalty 4465.0
Final Order 2023-07-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours: a. At 4225 South Atlantic Avenue, New Smyrna Beach, FL: On or about May 2, 2023, the employer failed to report a work-related in-patient hospitalization of an employee to OSHA within 24 hours.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5425407103 2020-04-13 0491 PPP 3873 STATE ROAD 46, SANFORD, FL, 32771
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218232.5
Loan Approval Amount (current) 218232.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 20
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1386565 Intrastate Non-Hazmat 2024-09-09 28000 2024 3 4 Private(Property)
Legal Name PHOENIX DEWATERING INC
DBA Name -
Physical Address 3873 EAST HWY 46, SANFORD, FL, 32771, US
Mailing Address 3873 EAST HWY 46, SANFORD, FL, 32771, US
Phone (407) 330-7015
Fax (407) 330-7014
E-mail TERRY@PHOENIXDEWATERING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 13
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State