Entity Name: | TECHNOLOGY PARTNERS INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 10 Jun 2005 (20 years ago) |
Document Number: | F05000003418 |
FEI/EIN Number |
760319443
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2187 Atlantic Street, Stamford, CT, 06902, US |
Mail Address: | 2187 Atlantic Street, Stamford, CT, 06902, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Connors Michael P | President | 2187 Atlantic Street, Stamford, CT, 06902 |
Fogel Richard | Director | 2187 Atlantic Street, Stamford, CT, 06902 |
Leonard Tim | Director | 2187 Atlantic Street, Stamford, CT, 06902 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 2187 Atlantic Street, Stamford, CT 06902 | - |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 2187 Atlantic Street, Stamford, CT 06902 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2010-09-27 | CORPORATION SERVICE COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State