Entity Name: | COMMUNITY PARTNERS CONSULTING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMMUNITY PARTNERS CONSULTING 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: | 10 Nov 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 May 2024 (a year ago) |
Document Number: | P10000092170 |
FEI/EIN Number |
273953280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4141 Bayshore Blvd, Tampa, FL, 33629, US |
Mail Address: | 4141 Bayshore Blvd, Tampa, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY TAMIKA J | President | 4141 Bayshore Blvd, Tampa, FL, 33629 |
MURPHY Tamika J | Agent | 4141 Bayshore Blvd, Tampa, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-05-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-21 | 4141 Bayshore Blvd, 2002, Tampa, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2024-05-21 | 4141 Bayshore Blvd, 2002, Tampa, FL 33629 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-21 | 4141 Bayshore Blvd, 2002, Tampa, FL 33629 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-05-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-05-21 |
REINSTATEMENT | 2022-05-13 |
REINSTATEMENT | 2018-10-16 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State