Entity Name: | PHP HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PHP HOLDINGS, 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: |
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: | 30 Mar 1995 (30 years ago) |
Date of dissolution: | 27 Oct 2017 (7 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 27 Oct 2017 (7 years ago) |
Document Number: | P95000025406 |
FEI/EIN Number |
650569629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4200 WEST CYPRESS STREET, SUITE 900, TAMPA, FL, 33607, US |
Mail Address: | 120 MONUMENT CIRCLE, ATTENTION: CORPORATE SECRETARY, INDIANAPOLIS, IN, 46204, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kiefer Kathleen S | Secretary | 120 MONUMENT CIRCLE, INDIANAPOLIS, IN, 46204 |
Kretschmer R. David | Treasurer | 120 MONUMENT CIRCLE, INDIANAPOLIS, IN, 46204 |
NOBLE ERIC K | Assi | 120 MONUMENT CIRCLE, INDIANAPOLIS, IN, 46204 |
Beck Carter A | Director | 1155 ELM STREET, MANCHESTER, NH, 03101 |
Penczek Ronald S | Director | 120 MONUMENT CIRCLE, INDIANAPOLIS, IN, 46204 |
Young Jack L | Vice President | 4425 CORPORATION LANE, VIRGINIA BEACH, VA, 23462 |
CT CORPORATION SYSTEM | Agent | C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2017-10-27 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS V12641. MERGER NUMBER 900000175409 |
CHANGE OF MAILING ADDRESS | 2014-04-25 | 4200 WEST CYPRESS STREET, SUITE 900, TAMPA, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-09 | 4200 WEST CYPRESS STREET, SUITE 900, TAMPA, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-01-17 | C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2003-01-17 | CT CORPORATION SYSTEM | - |
MERGER | 2002-12-31 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000043881 |
AMENDMENT | 2000-12-14 | - | - |
AMENDED AND RESTATEDARTICLES | 1995-04-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-04-09 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-24 |
ANNUAL REPORT | 2008-05-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State