Search icon

PHOENIX ASSOCIATES OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PHOENIX ASSOCIATES OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOENIX ASSOCIATES OF SOUTH FLORIDA, 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: 19 Mar 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Nov 2015 (9 years ago)
Document Number: V22377
FEI/EIN Number 650319840

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

Address: 13180 Livingston Road, Suite 206, NAPLES, FL, 34109, US
Mail Address: 13180 Livingston Road, Suite 206, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSHER STAN President 13180 Livingston Road Suite 204, NAPLES, FL, 34109
JOHNS RANDY Vice President 13180 Livingston Road Suite 204, NAPLES, FL, 34109
JOHNS RANDY Treasurer 13180 Livingston Road Suite 204, NAPLES, FL, 34104
Ruderman Herbert Othe 13180 Livingston Road, NAPLES, FL, 34109
Johns Tyler Vice President 13180 Livingston Road Suite 204, Naples, FL, 34109
Johns Randy Agent 13180 Livingston Road, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-30 13180 Livingston Road, Suite 206, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2024-07-30 13180 Livingston Road, Suite 206, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2022-03-08 Johns, Randy -
AMENDMENT 2015-11-30 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 13180 Livingston Road, SUITE 204, NAPLES, FL 34109 -

Court Cases

Title Case Number Docket Date Status
PHOENIX ASSOCIATES OF SOUTH FLORIDA, INC. VS GEORGIA HILLER 2D2020-0642 2020-02-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
17-CA-1182

Parties

Name PHOENIX ASSOCIATES OF SOUTH FLORIDA, INC.
Role Appellant
Status Active
Representations THOMAS W. FRANCHINO, ESQ.
Name GEORGIA HILLER
Role Appellee
Status Active
Representations R. BARON RINGHOFER, ESQ., KEVIN W. CREWS, ESQ., MICHAEL R. D' LUGO, ESQ.
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-09-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioner's motion for appellate attorney fees is denied.
Docket Date 2020-08-26
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2020-06-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of GEORGIA HILLER
Docket Date 2020-05-15
Type Response
Subtype Objection
Description OBJECTION ~ OPPOSITION TO PETITIONER'S MOTION FOR ATTORNEY'S FEES PURSUANT TO SECTION 57.105 FLA. STAT.
On Behalf Of GEORGIA HILLER
Docket Date 2020-05-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PHOENIX ASSOCIATES OF SOUTH FLORIDA, INC.
Docket Date 2020-05-01
Type Response
Subtype Reply
Description REPLY
On Behalf Of PHOENIX ASSOCIATES OF SOUTH FLORIDA, INC.
Docket Date 2020-04-03
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of GEORGIA HILLER
Docket Date 2020-04-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPPLEMENTAL APPRISAL OF LOWER COURT HEARING
On Behalf Of PHOENIX ASSOCIATES OF SOUTH FLORIDA, INC.
Docket Date 2020-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GEORGIA HILLER
Docket Date 2020-03-10
Type Notice
Subtype Notice
Description Notice ~ APPRISAL OF LOWER COURT HEARING
On Behalf Of PHOENIX ASSOCIATES OF SOUTH FLORIDA, INC.
Docket Date 2020-03-04
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2020-02-24
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of PHOENIX ASSOCIATES OF SOUTH FLORIDA, INC.
Docket Date 2020-02-24
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order
Docket Date 2020-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PHOENIX ASSOCIATES OF SOUTH FLORIDA, INC.
PHOENIX ASSOCIATES OF SOUTH FLORIDA, INC. VS GEORGIA HILLER SC2016-0711 2016-04-26 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
112014CA0023900001XX

Circuit Court for the Twentieth Judicial Circuit, Collier County
2D15-2827

Parties

Name PHOENIX ASSOCIATES OF SOUTH FLORIDA, INC.
Role Petitioner
Status Active
Representations THOMAS WILLIAM FRANCHINO
Name GEORGIA HILLER
Role Respondent
Status Active
Representations Alan B. Rose, DANIEL A. THOMAS, DONNA LOUISE ENG
Name HON. CYNTHIA ATKINSON PIVACEK, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Dwight E. Brock, Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-02
Type Order
Subtype Atty Fees GR ($2500 - J/O)
Description ORDER-ATTY FEES GR ($2500 - J/O) ~ The Motion for Attorneys' Fees is granted and it is ordered that respondent shall recover from petitioner the amount of $2,500.00 for the services of respondent's attorney in this Court.
Docket Date 2016-06-28
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-06-28
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW DY ~ Petitioner's Motion for Review of Order Denying Appellee's Motion to Stay Compliance with the Mandate filed in the above styled cause is hereby denied.
Docket Date 2016-06-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S OPPOSITION TO PETITIONER'SMOTION FOR REVIEW OF ORDER DENYING APPELLEE'SMOTION TO STAY COMPLIANCE WITH THE MANDATE
On Behalf Of GEORGIA HILLER
View View File
Docket Date 2016-06-22
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ FILED AS "MOTION FOR REVIEW OF ORDER DENYING APPELLEE'S MOTION TO STAY COMPLIANCE WITH THE MANDATE"
On Behalf Of PHOENIX ASSOCIATES OF SOUTH FLORIDA, INC.
View View File
Docket Date 2016-05-24
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ RESPONDENT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of GEORGIA HILLER
View View File
Docket Date 2016-05-24
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S OPPOSITION BRIEF ON JURISDICTION
On Behalf Of GEORGIA HILLER
View View File
Docket Date 2016-05-10
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Petitioner's appendix does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. Petitioner is directed to file, within five days from the date of this order, an amended appendix which contains only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2016-05-10
Type Brief
Subtype Appendix (Amended)
Description APPENDIX-AMENDED-JURIS BRIEF
On Behalf Of PHOENIX ASSOCIATES OF SOUTH FLORIDA, INC.
View View File
Docket Date 2016-05-06
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of PHOENIX ASSOCIATES OF SOUTH FLORIDA, INC.
View View File
Docket Date 2016-04-28
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-04-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2016-04-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of PHOENIX ASSOCIATES OF SOUTH FLORIDA, INC.
View View File
Docket Date 2016-04-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311092225 0420600 2007-03-30 2821 5TH STREET WEST, LEHIGH ACRES, FL, 33971
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-03-30
Emphasis L: FALL
Case Closed 2007-06-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-04-13
Abatement Due Date 2007-04-19
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2007-04-13
Abatement Due Date 2007-04-19
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 5
Gravity 03
310214119 0418800 2006-12-05 9483 TAMIAMI TRAIL NORTH, NAPLES, FL, 34108
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-12-05
Emphasis L: FALL
Case Closed 2007-05-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2007-01-05
Abatement Due Date 2007-01-10
Current Penalty 2000.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-01-05
Abatement Due Date 2007-01-10
Current Penalty 1000.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2007-01-05
Abatement Due Date 2007-01-10
Current Penalty 1000.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-01-05
Abatement Due Date 2007-01-10
Current Penalty 1000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2007-01-05
Abatement Due Date 2007-01-10
Current Penalty 1000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260602 A02 I
Issuance Date 2007-01-05
Abatement Due Date 2007-01-10
Current Penalty 1000.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2007-01-05
Abatement Due Date 2007-01-10
Current Penalty 1000.0
Initial Penalty 1300.0
Nr Instances 2
Nr Exposed 8
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2007-01-05
Abatement Due Date 2007-01-10
Current Penalty 1000.0
Initial Penalty 2275.0
Nr Instances 2
Nr Exposed 8
Gravity 05
Citation ID 01009
Citaton Type Serious
Standard Cited 19261053 A02
Issuance Date 2007-01-05
Abatement Due Date 2007-01-10
Current Penalty 1000.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01010
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2007-01-05
Abatement Due Date 2007-01-10
Current Penalty 1000.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01011
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2007-01-05
Abatement Due Date 2007-01-10
Current Penalty 1000.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2007-01-05
Abatement Due Date 2007-02-23
Nr Instances 1
Nr Exposed 8
Gravity 00
300495017 0418800 1997-08-14 12828 TAMIAMI TRAIL N, NAPLES, FL, 34102
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1997-08-21
Case Closed 1997-12-18

Related Activity

Type Referral
Activity Nr 200671089
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1997-09-22
Abatement Due Date 1997-10-06
Current Penalty 187.5
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1997-09-22
Abatement Due Date 1997-10-06
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 1997-09-22
Abatement Due Date 1997-10-06
Current Penalty 437.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1997-09-22
Abatement Due Date 1997-10-06
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1997-09-22
Abatement Due Date 1997-10-06
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-09-22
Abatement Due Date 1997-10-06
Current Penalty 312.5
Initial Penalty 625.0
Nr Instances 2
Nr Exposed 7
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260020 B02
Issuance Date 1997-09-22
Abatement Due Date 1997-10-06
Current Penalty 800.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260021 B02
Issuance Date 1997-09-22
Abatement Due Date 1997-10-06
Current Penalty 800.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 7
Gravity 02
300490810 0418800 1997-02-06 12828 TAMIAMI TRAIL N, NAPLES, FL, 34102
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1997-02-20
Case Closed 1997-12-18

Related Activity

Type Referral
Activity Nr 200670214
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1997-03-21
Abatement Due Date 1997-04-04
Current Penalty 150.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1997-03-21
Abatement Due Date 1997-04-04
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260602 C01 VIIA
Issuance Date 1997-03-21
Abatement Due Date 1997-04-04
Current Penalty 450.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7546167000 2020-04-07 0455 PPP 13180 Livingston Road, NAPLES, FL, 34109-3853
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263895.82
Loan Approval Amount (current) 263895.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-3853
Project Congressional District FL-19
Number of Employees 22
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 265889.7
Forgiveness Paid Date 2021-01-20
3310208600 2021-03-16 0455 PPS 13180 Livingston Rd Ste 204, Naples, FL, 34109-3871
Loan Status Date 2022-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 272420
Loan Approval Amount (current) 272420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-3871
Project Congressional District FL-19
Number of Employees 17
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 276884.66
Forgiveness Paid Date 2022-11-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2070431 Intrastate Non-Hazmat 2010-08-27 - - 2 1 Private(Property)
Legal Name PHOENIX ASSOCIATES OF SOUTH FLORIDA INC
DBA Name -
Physical Address 2590 NORTHBROOKE PLAZA DR SUITE 308, NAPLES, FL, 34119, US
Mailing Address 2590 NORTHBROOKE PLAZA DR SUITE 308, NAPLES, FL, 34119, US
Phone (239) 596-9111
Fax (239) 596-2637
E-mail ACCOUNTING@PHOENIX-ASSOCIATES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State