Entity Name: | COMPASS FINANCIAL PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMPASS FINANCIAL PARTNERS, 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: | 08 Dec 1988 (36 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Oct 2014 (10 years ago) |
Document Number: | K50587 |
FEI/EIN Number |
592921721
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5512 Reflections Blvd, LUTZ, FL, 33558, US |
Mail Address: | 5512 Reflections Blvd, LUTZ, FL, 33558, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Boyles Cheryl K | President | 5512 Reflections Blvd, LUTZ, FL, 33558 |
BOYLES CHERYL K | Agent | 5512 Reflections Blvd, LUTZ, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 5512 Reflections Blvd, LUTZ, FL 33558 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 5512 Reflections Blvd, LUTZ, FL 33558 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 5512 Reflections Blvd, LUTZ, FL 33558 | - |
NAME CHANGE AMENDMENT | 2014-10-14 | COMPASS FINANCIAL PARTNERS, INC. | - |
REGISTERED AGENT NAME CHANGED | 1993-03-23 | BOYLES, CHERYL K | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State