Search icon

PHILLIPS CUSTOM HOMES AND REMODELING, INC. - Florida Company Profile

Company Details

Entity Name: PHILLIPS CUSTOM HOMES AND REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHILLIPS CUSTOM HOMES AND REMODELING, 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: 21 Aug 1991 (34 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: S76085
FEI/EIN Number 593081824

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1015 MONUMENT AVENUE, PORT ST. JOE, FL, 32456
Mail Address: 1015 MONUMENT AVENUE, PORT ST. JOE, FL, 32456
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS, CARL K. President 1015 MONUMENT AVE., PORT ST. JOE, FL
PHILLIPS, CARL K. Director 1015 MONUMENT AVE., PORT ST. JOE, FL
WOOD, EUGENE T. Vice President ROUTE 1, BOX 228 A, BRISTOL, FL
WOOD, EUGENE T. Director ROUTE 1, BOX 228 A, BRISTOL, FL
WOOD, GLEN D. Secretary ROUTE 1, BOX 155 E, BRISTOL, FL
WOOD, GLEN D. Treasurer ROUTE 1, BOX 155 E, BRISTOL, FL
WOOD, GLEN D. Director ROUTE 1, BOX 155 E, BRISTOL, FL
PHILLIPS, CARL K. Agent 1015 MONUMENT AVENUE, PORT ST. JOE, FL, 32456

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State