Search icon

THE PARTNERS NETWORK, INC. - Florida Company Profile

Company Details

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

THE PARTNERS NETWORK, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Dec 2004 (20 years ago)
Document Number: P03000083425
FEI/EIN Number 260068983

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

Mail Address: 1511 N West Shore Blvd, Suite 1100, Tampa, FL, 33607, US
Address: 1511 N West Shore Blvd, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEMAN ROBERT C President 7700 W. CAMINO REAL, SUITE 300, BOCA RATON, FL, 33433
Coleman Robert C Agent 7700 W. CAMINO REAL, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-10 1511 N West Shore Blvd, Suite 1100, Tampa, FL 33607 -
REGISTERED AGENT NAME CHANGED 2023-01-30 Coleman, Robert C -
CHANGE OF MAILING ADDRESS 2021-04-26 1511 N West Shore Blvd, Suite 1100, Tampa, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 7700 W. CAMINO REAL, SUITE 300, BOCA RATON, FL 33433 -
REINSTATEMENT 2004-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-06
AMENDED ANNUAL REPORT 2017-12-14
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7867337200 2020-04-28 0455 PPP 7700 West Camino Real Suite 300, BOCA RATON, FL, 33433
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203900
Loan Approval Amount (current) 203900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33433-1001
Project Congressional District FL-23
Number of Employees 21
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 205430.65
Forgiveness Paid Date 2021-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State