Search icon

PROFESSIONAL PARTNERS, INC.

Company Details

Entity Name: PROFESSIONAL PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Mar 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P11000029451
FEI/EIN Number 451001021
Address: 925 W. MARION AVE., PUNTA GORDA, FL, 33950, US
Mail Address: 925 W. MARION AVE., PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
FUTCH TROY J Agent 925 W MARION AVE., PUNTA GORDA, FL, 33950

President

Name Role Address
FUTCH TROY J President 925 W MARION AV.E, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
GRANDSCAPE PROFESSIONAL LANDSCAPING SERVICE, INC. VS PROFESSIONAL PARTNERS, INC. 2D2013-0908 2013-02-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
2012-CA-002258

Parties

Name GRANDSCAPE PROFESSIONAL LAND
Role Appellant
Status Active
Representations GARY L. LUKE, ESQ.
Name PROFESSIONAL PARTNERS, INC.
Role Appellee
Status Active
Representations GLENN N. SIEGEL, ESQ.
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-02-28
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2013-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GRANDSCAPE PROFESSIONAL LAND
Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-04-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ EMAILED 04/01/13
On Behalf Of PROFESSIONAL PARTNERS, INC.
Docket Date 2013-03-15
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 03/14/13
On Behalf Of GRANDSCAPE PROFESSIONAL LAND
Docket Date 2013-02-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State