Search icon

HERSCHEL STREET PARTNERS, INC. - Florida Company Profile

Company Details

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

HERSCHEL STREET 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: 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: 20 Sep 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Sep 2010 (15 years ago)
Document Number: P04000131605
FEI/EIN Number 320128951

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

Address: 2742 HERSCHEL STREET, JACKSONVILLE, FL, 32205
Mail Address: 2742 HERSCHEL STREET, JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEUTHOLD WILLIAM A Agent 2742 HERSCHEL STREET, JACKSONVILLE, FL, 32205
LEUTHOLD WILLIAM A President 2742 HERSCHEL STREET, JACKSONVILLE, FL, 32205
WALTERS WALLACE B Vice President 2742 Herschel Street, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-01 2742 HERSCHEL STREET, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2011-04-01 2742 HERSCHEL STREET, JACKSONVILLE, FL 32205 -
REGISTERED AGENT NAME CHANGED 2011-04-01 LEUTHOLD, WILLIAM A -
REGISTERED AGENT ADDRESS CHANGED 2011-04-01 2742 HERSCHEL STREET, JACKSONVILLE, FL 32205 -
PENDING REINSTATEMENT 2010-09-23 - -
REINSTATEMENT 2010-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State