Search icon

PHOENIX OF DEERFIELD, INC.

Company Details

Entity Name: PHOENIX OF DEERFIELD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Apr 1999 (26 years ago)
Document Number: P99000039671
FEI/EIN Number 650929802
Address: 941-A Clint Moore Road, BOCA RATON, FL, 33487, US
Mail Address: 941-A Clint Moore Road, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LEVINS GLENN Agent 941-A Clint Moore Road, BOCA RATON, FL, 33487

President

Name Role Address
LEVINS GLENN President 941-A Clint Moore Road, BOCA RATON, FL, 33487

Vice President

Name Role Address
LEVINS GARY Vice President 941-A Clint Moore Road, BOCA RATON, FL, 33487
Levins Rachel M Vice President 941-A Clint Moore Road, BOCA RATON, FL, 33487
Lobello Russ Vice President 941-A Clint Moore Road, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 941-A Clint Moore Road, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2017-04-07 941-A Clint Moore Road, BOCA RATON, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 941-A Clint Moore Road, BOCA RATON, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2003-05-02 LEVINS, GLENN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001063628 TERMINATED 1000000501676 BROWARD 2013-05-31 2033-06-07 $ 691.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State