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

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:
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

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

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162640
Current Approval Amount:
162640
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
164194.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State