Search icon

PUNCH CARD CAPITAL LP - Florida Company Profile

Company Details

Entity Name: PUNCH CARD CAPITAL LP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
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: 11 Dec 2006 (18 years ago)
Document Number: B06000000446
FEI/EIN Number 760758140

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

Address: 444 W New England Avenue, Suite 117, Winter Park, FL, 32789, US
Mail Address: 444 W New England Avenue, Suite 117, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
1364365 7065 WESTPOINTE BLVD, SUITE 204, ORLANDO, FL, 32835 7065 WESTPOINTE BLVD, SUITE 204, ORLANDO, FL, 32835 212-319-5413

Filings since 2011-02-14

Form type SC 13G/A
Filing date 2011-02-14
File View File

Filings since 2010-02-16

Form type SC 13G/A
Filing date 2010-02-16
File View File

Filings since 2009-02-11

Form type SC 13G/A
Filing date 2009-02-11
File View File

Filings since 2008-12-02

Form type 4
File number 000-33347
Filing date 2008-12-02
Reporting date 2008-11-30
File View File

Filings since 2008-10-14

Form type 4
File number 000-33347
Filing date 2008-10-14
Reporting date 2008-10-09
File View File

Filings since 2008-07-10

Form type 4
File number 000-33347
Filing date 2008-07-10
Reporting date 2008-07-08
File View File

Filings since 2008-07-01

Form type 4
File number 000-33347
Filing date 2008-07-01
Reporting date 2008-06-27
File View File

Filings since 2008-03-10

Form type 4
File number 000-33347
Filing date 2008-03-10
Reporting date 2008-03-05
File View File

Filings since 2008-03-10

Form type 4
File number 000-33347
Filing date 2008-03-10
Reporting date 2008-03-05
File View File

Filings since 2008-02-14

Form type SC 13D/A
Filing date 2008-02-14
File View File

Filings since 2008-02-11

Form type 4
File number 000-33347
Filing date 2008-02-11
Reporting date 2008-02-07
File View File

Filings since 2008-01-09

Form type SC 13G/A
Filing date 2008-01-09
File View File

Filings since 2008-01-09

Form type 4
File number 000-33347
Filing date 2008-01-09
Reporting date 2008-01-07
File View File

Filings since 2008-01-04

Form type SC 13D/A
Filing date 2008-01-04
File View File

Filings since 2007-12-26

Form type SC 13D/A
Filing date 2007-12-26
File View File

Filings since 2007-12-19

Form type 4
File number 000-33347
Filing date 2007-12-19
Reporting date 2007-12-17
File View File

Filings since 2007-11-27

Form type SC 13D
Filing date 2007-11-27
File View File

Filings since 2007-11-20

Form type 3/A
File number 000-33347
Filing date 2007-11-20
Reporting date 2007-11-07
File View File

Filings since 2007-11-19

Form type SC 13G/A
Filing date 2007-11-19
File View File

Filings since 2007-11-19

Form type 3
File number 000-33347
Filing date 2007-11-19
Reporting date 2007-11-07
File View File

Filings since 2007-03-05

Form type SC 13G
Filing date 2007-03-05
File View File

Filings since 2007-02-14

Form type SC 13G/A
Filing date 2007-02-14
File View File

Filings since 2006-06-05

Form type SC 13G/A
Filing date 2006-06-05
File View File

Filings since 2006-06-05

Form type SC 13G
Filing date 2006-06-05
File View File

Key Officers & Management

Name Role Address
LOU NORBERT Agent 444 W New England Avenue, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 444 W New England Avenue, Suite 117, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2018-03-15 444 W New England Avenue, Suite 117, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 444 W New England Avenue, Suite 117, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2011-02-09 LOU, NORBERT -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State