Entity Name: | FLORIDA COUNCIL FOR PUBLIC PRIVATE PARTNERSHIPS, 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: | 19 Oct 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N12000010001 |
FEI/EIN Number |
80-0861097
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O LANDMARK BUSINESS SERVICES LLC, 7401 WILES ROAD, CORAL SPRINGS, FL, 33067, US |
Mail Address: | C/O LANDMARK BUSINESS SERVICES LLC, 7401 WILES ROAD, CORAL SPRINGS, FL, 33067, US |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REID RANDALL | Imme | 220 West 7th Avenue, TAMPA, FL, 33602 |
WEINTRAUB LEE | Director | 1 East Broward Blvd., FORT LAUDERDALE, FL, 33301 |
MILLER STACEY | Executive | 7401 WILES ROAD, CORAL SPRINGS, FL, 33067 |
Wright Melannie | Chairman | 301 E Pine St, Orlando, FL, 32801 |
MILLER STACEY M | Agent | C/O LANDMARK BUSINESS SERVICES, CORAL SPRINGS, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-17 | C/O LANDMARK BUSINESS SERVICES, 7401 WILES ROAD, 331, CORAL SPRINGS, FL 33067 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-17 | C/O LANDMARK BUSINESS SERVICES LLC, 7401 WILES ROAD, 331, CORAL SPRINGS, FL 33067 | - |
CHANGE OF MAILING ADDRESS | 2014-04-17 | C/O LANDMARK BUSINESS SERVICES LLC, 7401 WILES ROAD, 331, CORAL SPRINGS, FL 33067 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-17 | MILLER, STACEY M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-31 |
REINSTATEMENT | 2019-10-18 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-02-27 |
Domestic Non-Profit | 2012-10-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State