Search icon

PRIVATE PARTNERS INC - Florida Company Profile

Company Details

Entity Name: PRIVATE PARTNERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIVATE 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: 29 Oct 2004 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000149155
FEI/EIN Number 202466232

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

Address: 338 Fordham Street, sebastian, FL, 32958, US
Mail Address: 338 Fordham Street, sebastian, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINAL LEONARDO A President 338 Fordham Street, sebastian, FL, 32958
ESPINAL LEONARDO Agent 338 Fordham Street, sebastian, FL, 32958

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 338 Fordham Street, sebastian, FL 32958 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 338 Fordham Street, sebastian, FL 32958 -
CHANGE OF MAILING ADDRESS 2019-04-30 338 Fordham Street, sebastian, FL 32958 -
REGISTERED AGENT NAME CHANGED 2017-04-14 ESPINAL, LEONARDO -
REINSTATEMENT 2017-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2005-09-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000749198 TERMINATED 1000000685459 INDIAN RIV 2015-07-06 2035-07-08 $ 1,726.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J14000511518 TERMINATED 1000000604722 INDIAN RIV 2014-04-02 2034-05-01 $ 1,515.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-04-14
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-09-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State