Search icon

ADMIRALTY PARTNER INC - Florida Company Profile

Company Details

Entity Name: ADMIRALTY PARTNER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADMIRALTY PARTNER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jan 2014 (11 years ago)
Date of dissolution: 27 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2020 (5 years ago)
Document Number: P14000006615
FEI/EIN Number 46-4727814

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

Address: 6916 46TH LANE N, PINELLAS PARK, FL, 33781, US
Mail Address: 6916 46TH LANE N, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ MENDOZA MARIA A President 6916 46TH LANE N, PINELLAS PARK, FL, 33781
Dominguez Astrid Vice President 6916 46TH LANE N, PINELLAS PARK, FL, 33781
PEREZ MENDOZA MARIA A Agent 6916 46TH LANE N, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 6916 46TH LANE N, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2018-04-13 6916 46TH LANE N, PINELLAS PARK, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 6916 46TH LANE N, PINELLAS PARK, FL 33781 -
REGISTERED AGENT NAME CHANGED 2017-01-06 PEREZ MENDOZA, MARIA A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-27
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-23
Domestic Profit 2014-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State