Search icon

COMMUNITY PARTNERS SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: COMMUNITY PARTNERS SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMUNITY PARTNERS SOLUTIONS 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: 27 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: P13000071422
FEI/EIN Number 463535202

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

Mail Address: P.O. Box 593427, ORLANDO, FL, 32859, US
Address: 1707 ORLANDO CENTRAL PKWY, SUITE 430, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TSE ALBERTO President P.O. Box 593427, ORLANDO, FL, 32859
TSE ALBERTO J Agent 1707 ORLANDO CENTRAL PKWY, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 1707 ORLANDO CENTRAL PKWY, SUITE 430, ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 1707 ORLANDO CENTRAL PKWY, SUITE 430, ORLANDO, FL 32809 -
REINSTATEMENT 2021-01-04 - -
CHANGE OF MAILING ADDRESS 2021-01-04 1707 ORLANDO CENTRAL PKWY, SUITE 430, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2021-01-04 TSE, ALBERTO J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-10
REINSTATEMENT 2021-01-04
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State