Search icon

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

Company claim

Is this your business?

Get access!

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 (10 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

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
272420.00
Total Face Value Of Loan:
272420.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
263895.82
Total Face Value Of Loan:
263895.82

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-03-30
Type:
Planned
Address:
2821 5TH STREET WEST, LEHIGH ACRES, FL, 33971
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-12-05
Type:
Unprog Rel
Address:
9483 TAMIAMI TRAIL NORTH, NAPLES, FL, 34108
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-08-14
Type:
Referral
Address:
12828 TAMIAMI TRAIL N, NAPLES, FL, 34102
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1997-02-06
Type:
Referral
Address:
12828 TAMIAMI TRAIL N, NAPLES, FL, 34102
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
263895.82
Current Approval Amount:
263895.82
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
265889.7
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
272420
Current Approval Amount:
272420
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
276884.66

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(239) 596-2637
Add Date:
2010-08-27
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State