PHOENIX - History of Changes


DateDescription
2025-10-22 insert phone +1 (301) 377-3622
2025-08-20 insert ceo Mike Kutzleb
2025-08-20 insert chairman Mike Kutzleb
2025-08-20 delete career_pages_linkeddomain congress.gov
2025-08-20 delete career_pages_linkeddomain dol.gov
2025-08-20 insert career_pages_linkeddomain eeoc.gov
2025-08-20 insert career_pages_linkeddomain whistleblower.org
2025-08-20 update person_description Eric Lindberg => Eric Lindberg
2025-08-20 update person_description John Smith => John Smith
2025-08-20 update person_description Michael Kutzleb => Mike Kutzleb
2025-08-20 update person_description Patrick Keenan => Patrick Keenan
2025-08-20 update person_title Eric Lindberg: null => Member of the Board of Directors ( Retired Chief Technology Officer )
2025-08-20 update person_title John Smith: null => Vice President & Member, Board of Directors
2025-08-20 update person_title Mike Kutzleb: null => Founding Member; Chief Executive Officer; Chairman of the Board
2024-12-11 delete person Kelvan Hall
2024-12-11 delete phone +1 (858) 254-2247
2024-12-11 update person_title Travis Niederhauser: Area Manager => Area Manager; General Manager
2024-09-08 delete address 10111 Richmond Ave., Suite 310 Houston, Texas 77042 USA
2024-09-08 insert address 1155 Dairy Ashford Bldg 6, Suite 550 Houston, Texas 77079 USA
2024-08-08 insert person Josh Henderson
2024-08-08 insert phone (410) 292-1133
2023-01-14 insert phone +1 (858) 254-2247
2022-11-12 insert career_pages_linkeddomain dol.gov
2022-08-11 delete address 2115 Springfield Avenue Norfolk, Virginia 23523 USA
2022-08-11 insert address 2601 Trade Street, Suite F Chesapeake, Virginia 23323-3307 USA
2022-06-10 delete address 96-1383 Waihona Street Pearl City, HI 96782
2022-06-10 insert address 99-1151 Iwaena Street Aiea, HI 96701
2022-03-10 delete person Chris Williams
2022-03-10 delete phone +1 (757) 478-5599
2022-03-10 insert career_pages_linkeddomain congress.gov
2022-03-10 insert person Michael Sonnenberg
2022-03-10 insert phone +1 (757) 288-3344
2021-07-09 delete person Tom Ross
2021-07-09 insert person Chris Williams
2021-07-09 insert phone +1 (757) 478-5599
2021-04-12 update robots_txt_status www.phnx-international.com: 404 => 200
2021-02-16 delete fax (954) 855-7519
2020-03-23 delete person George H. Aristizabal
2020-03-23 delete phone (757) 892-4689
2020-03-23 insert person Bruce Marine
2020-03-23 insert phone (281) 570-9909
2020-01-20 insert phone +1 (936) 494-8385
2020-01-20 insert phone +1 (936) 494-8535
2019-06-22 delete address 3650 Hacienda BLVD., Suite A, B & C Davie, FL 33134
2019-06-22 insert service_pages_linkeddomain tvworldwide.net
2019-05-13 insert address 3650 Hacienda BLVD. Suite B Davie, FL 33314
2019-04-07 delete address 999 Eller Drive A-2 Fort Lauderdale, Florida 33316
2019-04-07 delete address 999 Eller Drive, A-2 Fort Lauderdale, FL 33316
2019-04-07 insert address 3650 Hacienda BLVD., Suite A, B & C Davie, FL 33134
2019-04-07 insert alias Phoenix International (Australia) Pty Ltd
2018-10-21 delete phone (808) 341.2438
2018-10-21 insert email of..@phnx-international.com
2018-10-21 insert phone (808) 265.1989
2018-04-01 delete person Ione Hernandez
2018-04-01 delete phone (832) 904.9155
2018-03-07 delete address 9301 LARGO DRIVE WEST LARGO MARYLAND 20774 UNITED STATES OF AMERICA
2018-03-07 insert address 9301 LARGO DRIVE WEST LARGO MARYLAND 20774 UNITED STATES
2018-03-07 update registered_address
2017-12-31 insert email dl..@phnx-international.com
2017-12-31 insert email ph..@phnx-international.com
2017-12-31 insert phone (909) 208.7008
2016-11-30 delete person Jack Herbert
2016-11-30 delete phone (832) 335.3759
2016-11-30 insert person Paul Nelson
2016-11-30 insert phone (443) 994.3800
2016-07-24 delete phone +1 (832) 834-7391
2016-07-24 insert fax +1 (954) 855.7519
2016-07-24 insert person Jim Donnelly
2016-07-24 insert person Pete LeHardy
2016-07-24 insert phone (443) 852.1015
2016-07-24 insert phone (619) 888.6825
2016-07-24 insert phone (757) 277.1077
2016-07-24 insert phone (808) 341.2438
2016-07-24 insert phone (832) 591.7089
2016-07-24 insert phone (832) 633.6393
2016-07-24 insert phone (858) 254.2247
2016-07-24 insert phone (985) 518.9919
2016-07-24 update person_title Ione Hernandez: Business Development => Sales
2016-06-19 insert fax (301) 324-2319
2016-04-03 insert person Ione Hernandez
2016-04-03 insert phone (832) 335-3759
2016-04-03 insert phone +1 (832) 834-7391
2016-04-03 insert phone 832-904-9155
2016-04-03 insert phone 985-992-0091
2015-06-19 delete fax (954) 702-1014
2015-06-19 insert fax (954) 523-4039
2015-06-19 insert index_pages_linkeddomain eclipse.us.com
2014-11-10 delete email jo..@phnx-international.com
2014-11-10 delete person John Ozkirbas
2014-11-10 insert email rh..@phnx-international.com
2014-11-10 insert person Taylor Houston
2014-10-13 insert address 999 Eller Drive A-2 Fort Lauderdale, Florida 33316
2014-10-13 insert fax (954) 702-1014
2014-10-13 insert phone (954) 523-4038
2014-07-30 update statutory_documents BR017086 PA APPOINTED KEMP RICHARD HARRY 21 NAPIER AVENUE LONDON UNITED KINGDOMSW6 3PS
2014-07-30 update statutory_documents BR017086 PR APPOINTED KUTZLEB MICHAEL 9301 LARGO DRIVE WEST LARGO MARYLAND 20774 UNITED STATES OF AMERICA
2014-07-30 update statutory_documents INITIAL BRANCH REGISTRATION
2014-06-25 delete address 5409 Beamon Road Suite B Norfolk, Virginia 23513 USA
2014-06-25 insert address 2115 Springfield Avenue Norfolk, Virginia 23523 USA
2014-04-23 delete index_pages_linkeddomain afnpacific.net
2014-02-12 update website_status InternalLimits => OK
2014-02-12 delete address 5334 Banks Street San Diego, CA 92110
2014-02-12 delete fax +1 (619) 296-6933
2014-02-12 delete phone +1 (619) 296-6922
2014-02-12 delete source_ip 174.132.147.20
2014-02-12 insert address 127 Press Lane Chula Vista, CA 91910
2014-02-12 insert fax +1 (619) 207-0874
2014-02-12 insert index_pages_linkeddomain afnpacific.net
2014-02-12 insert phone +1 (619) 207-0871
2014-02-12 insert source_ip 198.57.244.81
2013-07-04 update website_status OK => InternalLimits