Search icon

PARTNERSHIPS IN PREVENTION INC. - Florida Company Profile

Company Details

Entity Name: PARTNERSHIPS IN PREVENTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 May 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: N03000004298
FEI/EIN Number 200131605

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

Address: 3111 W. DR. M.L. KING JR. BLVD., 100, TAMPA, FL, 33607
Mail Address: P.O. BOX 2682, PINELLAS PARK, FL, 33780, 26
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHORT GENIE Executive Director 6843 CIRCLE CREEK DRIVE, PINELLAS PARK, FL, 337814802
JONES LINDA Vice Chairman 3111 W. DR M.L. KING BLVD SUITE 100, TAMPA, FL, 33607
PINTER DENISE Treasurer P.O. BOX 2682, PINELLAS PARK, FL, 33780
PHILLIPS CAROLYN Secretary 3111 W. DR. M.L. KING JR. BLVD, TAMPA, FL, 33607
PINTER DENISE Agent 3111 W. DR M.L. KING BLVD, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-21 3111 W. DR. M.L. KING JR. BLVD., 100, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-21 3111 W. DR M.L. KING BLVD, 100, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2008-07-09 PINTER, DENISE -
CHANGE OF MAILING ADDRESS 2007-06-30 3111 W. DR. M.L. KING JR. BLVD., 100, TAMPA, FL 33607 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000300405 LAPSED 2010-4349-CO-54 HILLSBOROUGH COUNTY 2011-04-04 2016-05-17 $11,115.85 VIAMEDIA, INC., C/O ROSS, STUART, & DAWSON, INC., 691 N. SQUIRREL ROAD SUITE 175, AUBURN HILLS, MI 48326

Documents

Name Date
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2009-03-21
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-06-30
ANNUAL REPORT 2006-05-23
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-26
Domestic Non-Profit 2003-05-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State