Search icon

PROJ-X PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: PROJ-X PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROJ-X 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: 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: 14 Apr 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P00000043490
FEI/EIN Number 593643898

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

Address: 400 N. PHELPS AVENUE, WINTER PARK, FL, 32789
Mail Address: 400 N. PHELPS AVENUE, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYNES TROY D Vice President 400 N. PHELPS AVENUE, WINTER PARK, FL, 32789
HAYNES TROY D Director 400 N. PHELPS AVENUE, WINTER PARK, FL, 32789
HAYNES MICHELLE R Secretary 400 N. PHELPS AVENUE, WINTER PARK, FL, 32789
HAYNES MICHELLE R Treasurer 400 N. PHELPS AVENUE, WINTER PARK, FL, 32789
HAYNES MICHELLE R Director 400 N. PHELPS AVENUE, WINTER PARK, FL, 32789
FORD MELISSA A President 1342 CHEBON COURT, APOPKA, FL, 32712
FORD MELISSA A Director 1342 CHEBON COURT, APOPKA, FL, 32712
RUBINO NICHOLAS J Agent 159 LOOKOUT PLACE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-07-24
Domestic Profit 2000-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State