Entity Name: | PARTNERS MULTI SERVICES, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PARTNERS MULTI SERVICES, CORP 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: | 15 Sep 2011 (14 years ago) |
Document Number: | P11000081470 |
FEI/EIN Number |
453243516
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1841 SOUTH DIXIE HWY, POMPANO BCH, FL, 33060, US |
Mail Address: | 1841 SOUTH DIXIE HWY, POMPANO BCH, FL, 33060, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOUIS YVES | President | 3041 NE 13TH AVE, POMPANO BCH, FL, 33064 |
LOUIS YVES | Chairman | 3041 NE 13TH AVE, POMPANO BCH, FL, 33064 |
LOUIS MAKENGSON | Chief Executive Officer | 3041 NE 13TH AVE, POMPANO BCH, FL, 33064 |
Louis Weston | Director | 3041 Ne 13th, Pompano bch, FL, 33064 |
LOUIS YVES | Agent | 3041 NE 13TH AVE, POMPANO BCH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-02 | 1841 SOUTH DIXIE HWY, POMPANO BCH, FL 33060 | - |
CHANGE OF MAILING ADDRESS | 2020-04-02 | 1841 SOUTH DIXIE HWY, POMPANO BCH, FL 33060 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-12 | LOUIS, YVES | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-09 |
AMENDED ANNUAL REPORT | 2020-07-23 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State