Search icon

PHOENIX TWO OF HIGHLANDS, INC.

Company Details

Entity Name: PHOENIX TWO OF HIGHLANDS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Jan 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Aug 2010 (14 years ago)
Document Number: P95000004381
FEI/EIN Number 65-0552722
Mail Address: PO BOX 948, LAKE PLACID, FL 33862
Address: 1 Piney Point Drive, LAKE PLACID, FL 33852
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIES, DONELL H Agent 1 PINEY POINT DR., LAKE PLACID, FL 33852

President

Name Role Address
DAVIES, DONELL H President 1 PINEY POINT DR., LAKE PLACID, FL 33852

Secretary

Name Role Address
DAVIES, DONELL H Secretary 1 PINEY POINT DR., LAKE PLACID, FL 33852

Treasurer

Name Role Address
DAVIES, DONELL H Treasurer 1 PINEY POINT DR., LAKE PLACID, FL 33852

Director

Name Role Address
DAVIES, DONELL H Director 1 PINEY POINT DR., LAKE PLACID, FL 33852

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000039756 JAXSON'S EXPIRED 2011-04-23 2016-12-31 No data PO BOX 948, LAKE PLACID, FL, 33862

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-05-04 1 Piney Point Drive, LAKE PLACID, FL 33852 No data
REINSTATEMENT 2010-08-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2006-03-23 DAVIES, DONELL H No data
CHANGE OF MAILING ADDRESS 2004-04-05 1 Piney Point Drive, LAKE PLACID, FL 33852 No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-13 1 PINEY POINT DR., LAKE PLACID, FL 33852 No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State