Search icon

PARTNERS SOUTH CORPORATION - Florida Company Profile

Company Details

Entity Name: PARTNERS SOUTH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARTNERS SOUTH CORPORATION 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: 10 Aug 1990 (35 years ago)
Document Number: L92405
FEI/EIN Number 593031346

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

Address: 11416 Pheasant Trl, LEESBURG, FL, 34788, US
Mail Address: 11416 PHEASANT TRL, LEESBURG, FL, 34788, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Finch Ward A Director 11416 Pheasant Trl, LEESBURG, FL, 34788
Finch Gloria J Admi 11416 Pheasant Trl, LEESBURG, FL, 34788
Andrews Karen Director 11380 US HWY 301, Webster, FL, 33597
fINCH Gloria J Agent 11416 Pheasant Trl, LEESBURG, FL, 34788

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2025-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 11416 Pheasant Trl, LEESBURG, FL 34788 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 11416 Pheasant Trl, LEESBURG, FL 34788 -
CHANGE OF MAILING ADDRESS 2021-01-08 11416 Pheasant Trl, LEESBURG, FL 34788 -
REGISTERED AGENT NAME CHANGED 2013-03-15 fINCH, Gloria J. -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State