Entity Name: | PHOENIX MANAGEMENT SOUTHEAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PHOENIX MANAGEMENT SOUTHEAST, 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 May 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jan 2023 (2 years ago) |
Document Number: | S49779 |
FEI/EIN Number |
650282176
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 180 Locust St., Suite 2, Dover, NH, 03820, US |
Mail Address: | 180 Locust St., Suite 2, Dover, NH, 03820, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AKRIDGE DAVID | President | 180 Locust St., Dover, NH, 03820 |
Akridge David | Agent | 1001 EAST ATLANTIC AVENUE, DELRAY BEACH, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-19 | Akridge, David | - |
REINSTATEMENT | 2023-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-02-26 | 180 Locust St., Suite 2, Dover, NH 03820 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-26 | 180 Locust St., Suite 2, Dover, NH 03820 | - |
AMENDMENT | 2010-05-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-09-25 | 1001 EAST ATLANTIC AVENUE, SUITE 201, DELRAY BEACH, FL 33483 | - |
REINSTATEMENT | 2007-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-02-19 |
REINSTATEMENT | 2023-01-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-03-26 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State