Search icon

TOUCHSTONE PARTNERS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: TOUCHSTONE PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jan 2010 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 May 2010 (15 years ago)
Document Number: P10000006116
FEI/EIN Number 271727849
Address: 2500 QUANTUM LAKES DR., STE 101, BOYNTON BEACH, FL, 33426, US
Mail Address: 2500 QUANTUM LAKES DR., STE 101, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
City: Boynton Beach
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1153049
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
001679824
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
000-286-865
State:
ALABAMA
Type:
Headquarter of
Company Number:
5436420
State:
NEW YORK
Type:
Headquarter of
Company Number:
ad067bde-97d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1065812
State:
KENTUCKY
Type:
Headquarter of
Company Number:
613285
State:
IDAHO

Key Officers & Management

Name Role Address
SRIBERG JONATHAN S President 9 Florentina Dr, Rancho Mirage, CA, 92270
Sethi Akshat Vice President 2200 East Williams Rd., Gilbert, AZ, 85295
SRIBERG JONATHAN S Agent 2500 QUANTUM LAKES DR., BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000009946 DEBT NEGOTIATION SERVICES ACTIVE 2013-01-29 2028-12-31 - 2500 QUANTUM LAKES DRIVE, 101, BOYNTON BEACH, FL, 33426
G11000039088 DEBT NEGOTIATION SERVICES ACTIVE 2011-04-21 2026-12-31 - 2500 QUANTUM LAKES DR., SUITE 101, BOYNTON BEACH, FL, 33426
G10000045439 THE DIY WAY EXPIRED 2010-05-24 2015-12-31 - 2500 QUANTUM LAKES DRIVE, SUITE 201, BOYNTON BEACH, FL, 33426
G10000040139 DEBT NEGOTIATION SERVICES EXPIRED 2010-05-06 2015-12-31 - 2500 QUANTUM LAKES DR., SUITE 201, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 2500 QUANTUM LAKES DR., STE 101, BOYNTON BEACH, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 2500 QUANTUM LAKES DR., STE 101, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2019-02-06 2500 QUANTUM LAKES DR., STE 101, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2011-01-17 SRIBERG, JONATHAN S -
REGISTERED AGENT ADDRESS CHANGED 2011-01-17 9800 STOVER WAY, WELLINGTON, FL 33414 -
AMENDMENT AND NAME CHANGE 2010-05-25 TOUCHSTONE PARTNERS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
Off/Dir Resignation 2017-10-26
Off/Dir Resignation 2017-04-20

USAspending Awards / Financial Assistance

Date:
2012-10-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

CFPB Complaint

Date:
2019-08-20
Issue:
Excessive fees
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$162,640
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$162,640
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$164,194.12
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $162,640

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State