Search icon

CHANNEL PARTNERS, INC. - Florida Company Profile

Company Details

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

CHANNEL 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: 16 Jan 2008 (17 years ago)
Document Number: P08000006030
FEI/EIN Number 272576571

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

Address: 108 COMMERCE STREET, SUITE 200, LAKE MARY, FL, 32746
Mail Address: 108 COMMERCE STREET, SUITE 200, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLLE VINCENT Director 108 COMMERCE STREET SUITE 200, LAKE MARY, FL, 32746
GARRETT TERESA Agent 1850 LEE ROAD, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-12 GARRETT, TERESA -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 1850 LEE ROAD, SUITE 302, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 108 COMMERCE STREET, SUITE 200, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2011-04-25 108 COMMERCE STREET, SUITE 200, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State