Search icon

PHD HOLDINGS OF FLORIDA, INC.

Company Details

Entity Name: PHD HOLDINGS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Mar 1992 (33 years ago)
Date of dissolution: 30 Oct 1997 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Oct 1997 (27 years ago)
Document Number: V21277
FEI/EIN Number 65-0396554
Address: 1055 GRAND ISLE DRIVE, NAPLES, FL 34108
Mail Address: 1055 GRAND ISLE DRIVE, NAPLES, FL 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PRIMEAU, RICHARD G. Agent 1055 GRAND ISLE DRIVE, NAPLES, FL 34108

Director

Name Role Address
PRIMEAU, RICHARD G Director 4421 RIVERWATCH DR #202, BONITA SPRINGS, FL
HEISE, ALLEN W Director 27569 HICKORY BOULEVARD, BONITA BEACH, FL

President

Name Role Address
PRIMEAU, RICHARD G President 4421 RIVERWATCH DR #202, BONITA SPRINGS, FL

Secretary

Name Role Address
PRIMEAU, RICHARD G Secretary 4421 RIVERWATCH DR #202, BONITA SPRINGS, FL

Vice President

Name Role Address
HEISE, ALLEN W Vice President 27569 HICKORY BOULEVARD, BONITA BEACH, FL

Treasurer

Name Role Address
HEISE, ALLEN W Treasurer 27569 HICKORY BOULEVARD, BONITA BEACH, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-10-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-07 1055 GRAND ISLE DRIVE, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 1997-05-07 1055 GRAND ISLE DRIVE, NAPLES, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 1997-05-07 1055 GRAND ISLE DRIVE, NAPLES, FL 34108 No data

Documents

Name Date
Voluntary Dissolution 1997-10-30
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-02-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State