Search icon

PARTNER ASSESSMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: PARTNER ASSESSMENT CORPORATION
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: 19 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: F12000004705
FEI/EIN Number 20-8264379

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

Address: 2154 TORRANCE BLVD, SUITE 200, TORRANCE, CA, 90501, US
Mail Address: 2154 TORRANCE BLVD, SUITE 200, TORRANCE, CA, 90501, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
DERHAKE JOSEPH P Chief Executive Officer 2154 TORRANCE BLVD, SUITE 200, TORRANCE, CA, 90501
DERHAKE DANA Vice President 2154 TORRANCE BLVD, SUITE 200, TORRANCE, CA, 90501
BURROLA MONIQUE Chief Operating Officer 2154 TORRANCE BLVD, SUITE 200, TORRANCE, CA, 90501
Romeo Frank S President 2154 TORRANCE BLVD, SUITE 200, TORRANCE, CA, 90501
Goldberg Marc Chief Financial Officer 2154 TORRANCE BLVD, SUITE 200, TORRANCE, CA, 90501
Geiger Bob P Chie 2154 TORRANCE BLVD, SUITE 200, TORRANCE, CA, 90501
CULLINAN JAMES Agent 307 CANES ROOST BLVD., ALTAMONTE SPRINGS, FL, 32701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000046049 ECO ADVISORS ACTIVE 2019-04-11 2029-12-31 - PARTNER ASSESSMENT CORPORATION, 2154 TORRANCE BLVD.ATTN ALLI MARQUEZ, TORRANCE, CA, 90501
G13000033237 PARTNER ENGINEERING AND SCIENCE, INC. ACTIVE 2013-04-05 2028-12-31 - 2154 TORRANCE BLVD., SUITE 200, TORRANCE, CA, 90501

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-12 2154 TORRANCE BLVD, SUITE 200, TORRANCE, CA 90501 -
REGISTERED AGENT NAME CHANGED 2020-08-07 CULLINAN, JAMES -
REGISTERED AGENT ADDRESS CHANGED 2020-08-07 307 CANES ROOST BLVD., SUITE 2050, ALTAMONTE SPRINGS, FL 32701 -
REINSTATEMENT 2016-10-18 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-22
Reg. Agent Change 2020-08-07
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State