Search icon

PARTNER MARKETING, INC. - Florida Company Profile

Company Details

Entity Name: PARTNER MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARTNER MARKETING, 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: 16 Mar 2001 (24 years ago)
Date of dissolution: 01 Jun 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jun 2004 (21 years ago)
Document Number: P01000027610
FEI/EIN Number 651100649

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

Address: 6300 NE 1ST AVE STE 300, FT LAUDERDALE, FL, 33334
Mail Address: 6300 NE 1ST AVE STE 300, FT LAUDERDALE, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGELO, BARRY & BOLDT, P.A. Agent SUNTRUST CENTER, SUITE 850, FT LAUDERDALE, FL, 33301
ROSCHMAN ROBERT J President 1759 SE 10TH STREET, FORT LAUDERDALE, FL, 33316
ROSCHMAN JEFFREY S Secretary 2511 DEL LAGO DRIVE, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-06-01 - -
REGISTERED AGENT NAME CHANGED 2001-10-01 ANGELO, BARRY & BOLDT, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2001-05-29 SUNTRUST CENTER, SUITE 850, 515 EAST LAS OLAS BOULEVARD, FT LAUDERDALE, FL 33301 -
AMENDMENT 2001-04-05 - -

Documents

Name Date
Voluntary Dissolution 2004-06-01
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-01-30
Reg. Agent Change 2001-10-01
Reg. Agent Change 2001-05-29
Amendment 2001-04-05
Domestic Profit 2001-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State