Search icon

TOUCHSTONE PARTNERS, INC. - Florida Company Profile

Headquarter

Company Details

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

TOUCHSTONE 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: 21 Jan 2010 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 May 2010 (15 years ago)
Document Number: P10000006116
FEI/EIN Number 271727849

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

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
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TOUCHSTONE PARTNERS, INC., MISSISSIPPI 1153049 MISSISSIPPI
Headquarter of TOUCHSTONE PARTNERS, INC., RHODE ISLAND 001679824 RHODE ISLAND
Headquarter of TOUCHSTONE PARTNERS, INC., ALABAMA 000-286-865 ALABAMA
Headquarter of TOUCHSTONE PARTNERS, INC., NEW YORK 5436420 NEW YORK
Headquarter of TOUCHSTONE PARTNERS, INC., MINNESOTA ad067bde-97d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of TOUCHSTONE PARTNERS, INC., KENTUCKY 1065812 KENTUCKY
Headquarter of TOUCHSTONE PARTNERS, INC., IDAHO 613285 IDAHO

Key Officers & Management

Name Role Address
SRIBERG JONATHAN S President 9800 STOVER WAY, WELLINGTON, FL, 33414
Sethi Akshat Vice President 2200 East Williams Rd., Gilbert, AZ, 85295
SRIBERG JONATHAN S Agent 9800 STOVER WAY, WELLINGTON, FL, 33414

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

CFPB Complaint

Complaint Id Date Received Issue Product
3348837 2019-08-20 Excessive fees Credit reporting, credit repair services, or other personal consumer reports
Tags Older American
Issue Excessive fees
Timely Yes
Company Touchstone Partners, Inc.
Product Credit reporting, credit repair services, or other personal consumer reports
Sub Product Credit repair services
Date Received 2019-08-20
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2019-08-21
Company Public Response Company believes it acted appropriately as authorized by contract or law
Complaint What Happened A couple of years back I had some misfortunes, and got involved in debts. In XXXX XXXX, I had a phone call from XXXX XXXX from XXXX XXXX XXXX, who assured me they would help me get out of debt fast. For this They would require {$410.00} a month. I agreed and the money started flowing out of my acc. to theirs. In XX/XX/2019, because of the harassment of my debtors, I called them and ask them how long it would take for me to see results. The answer was maybe two years. At this time I told them I couldn't do that and to send me my money back. They agreed and three weeks later I had no news from them and no money. When I called again, I spoke to a Mr. XXXX who assured me I would get my money soon. Two weeks later I received a check for {$540.00}. I sent them a letter stating that this money was 1/4 of what I had paid them for nothing, and to explain how was the money used, I mean they did nothing. To this date I have had no answer to my letter, nor my calls. My question to you is, how can you help me stop this people take nave older persons, ( I'm XXXX years old ) for all the money they don't have? Like I have stated I'm still waiting for their response.
Consumer Consent Provided Consent provided

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4610157108 2020-04-13 0455 PPP 2500 Quantum Lakes Drive, BOYNTON BEACH, FL, 33426-8308
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162640
Loan Approval Amount (current) 162640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOYNTON BEACH, PALM BEACH, FL, 33426-8308
Project Congressional District FL-22
Number of Employees 14
NAICS code 561440
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 164194.12
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State