Search icon

PROCESSING PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: PROCESSING PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROCESSING 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: 17 Jul 2003 (22 years ago)
Date of dissolution: 01 May 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2012 (13 years ago)
Document Number: P03000078872
FEI/EIN Number 421599567

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

Address: 12125 RED BARN COURT, JACKSONVILLE, FL, 32226
Mail Address: 12125 RED BARN COURT, JACKSONVILLE, FL, 32226
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORTZFIELD REBECCA A Agent 12125 RED BARN COURT, JACKSONVILLE, FL, 32226
BORTZFIELD REBECCA A President 12125 RED BARN COURT, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-17 12125 RED BARN COURT, JACKSONVILLE, FL 32226 -
CHANGE OF MAILING ADDRESS 2011-03-17 12125 RED BARN COURT, JACKSONVILLE, FL 32226 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-17 12125 RED BARN COURT, JACKSONVILLE, FL 32226 -
REGISTERED AGENT NAME CHANGED 2010-03-02 BORTZFIELD, REBECCA A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-05-01
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-03-02
ADDRESS CHANGE 2009-07-28
ANNUAL REPORT 2009-06-05
Reg. Agent Change 2008-08-04
ANNUAL REPORT 2008-04-09
Reg. Agent Change 2007-06-11
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-20

Date of last update: 01 May 2025

Sources: Florida Department of State