Search icon

PARTNERS IN BUSINESS, INC.

Company Details

Entity Name: PARTNERS IN BUSINESS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Jun 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Jan 1992 (33 years ago)
Document Number: K98199
FEI/EIN Number 59-2959999
Address: C/O GUST DEAN DOULOU, 1961 Valencia Blossom Street, Clermont, FL 34711
Mail Address: C/O GUST DEAN DOULOU, 1961 Valencia Blossom Street, Clermont, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
DOULOU, GUST DEAN Agent C/O GUST DEAN DOULOU, 1961 Valencia Blossom Street, Clermont, FL 34711

President

Name Role Address
Doulou, Gust D President 1961 Valencia Blossom Street, Clermont, FL 34711

Vice President

Name Role Address
Doulou, Barbara Vice President 1961 Valencia Blossom Street, Clermont, FL 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000075512 PIB REALTY ACTIVE 2024-06-19 2029-12-31 No data 1961 VALENCIA BLOSSOM STREET, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 C/O GUST DEAN DOULOU, 1961 Valencia Blossom Street, Clermont, FL 34711 No data
CHANGE OF MAILING ADDRESS 2024-03-20 C/O GUST DEAN DOULOU, 1961 Valencia Blossom Street, Clermont, FL 34711 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 C/O GUST DEAN DOULOU, 1961 Valencia Blossom Street, Clermont, FL 34711 No data
NAME CHANGE AMENDMENT 1992-01-23 PARTNERS IN BUSINESS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State