Search icon

PHOENIX CONSTRUCTION COMPANY OF TAMPA

Company Details

Entity Name: PHOENIX CONSTRUCTION COMPANY OF TAMPA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Mar 1991 (34 years ago)
Document Number: S41224
FEI/EIN Number 59-3058341
Address: 107 S. BRADFORD AVE., TAMPA, FL 33609
Mail Address: 107 S. BRADFORD AVE., TAMPA, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RADTKE, JANA Agent 107 S. BRADFORD AVE., TAMPA, FL 33609

President

Name Role Address
RADTKE, JANA G President 107 S. BRADFORD AVE., TAMPA, FL 33609

Director

Name Role Address
RADTKE, JANA G Director 107 S. BRADFORD AVE., TAMPA, FL 33609
Sappenfield, James M Director 335 Magothy Bridge Road, Pasadena, MD 21122

Secretary

Name Role Address
RADTKE, JANA G Secretary 107 S. BRADFORD AVE., TAMPA, FL 33609

Treasurer

Name Role Address
RADTKE, JANA G Treasurer 107 S. BRADFORD AVE., TAMPA, FL 33609

Executive Vice President

Name Role Address
Radtke, John-Ryan Executive Vice President 107 S. BRADFORD AVE., TAMPA, FL 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-16 RADTKE, JANA No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-18 107 S. BRADFORD AVE., TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2020-01-18 107 S. BRADFORD AVE., TAMPA, FL 33609 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-18 107 S. BRADFORD AVE., TAMPA, FL 33609 No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State