Entity Name: | PARTNERSHIP FINANCIAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 05 Feb 1988 (37 years ago) |
Date of dissolution: | 25 Jun 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Jun 2015 (10 years ago) |
Document Number: | P17917 |
FEI/EIN Number |
061156017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 MERRITT 7, NORWALK, CT, 06851 |
Mail Address: | 201 MERRITT 7, NORWALK, CT, 06851 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FONTANA RONALD | President | 10 RIVERVIEW DRIVE, DANBURY, CT, 06810 |
Iannini Anthony | Vice President | 201 MERRITT 7, NORWALK, CT, 06851 |
Miller Yvonne | Officer | 201 Merritt 7, Norwalk, CT, 06851 |
O'Leary Mark | Secretary | 10 Riverview Drive, Danbury, CT, 06810 |
KALISTA SERGIUSZ | Treasurer | 3 CAPITAL DRIVE, EDEN PRAIRIE, MN, 55344 |
SHORES DALE A | Vice President | 3 CAPITAL DRIVE, EDEN PRAIRIE, MN, 55344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-06-25 | 201 MERRITT 7, NORWALK, CT 06851 | - |
WITHDRAWAL | 2015-06-25 | - | - |
REGISTERED AGENT CHANGED | 2015-06-25 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2015-06-25 | 201 MERRITT 7, NORWALK, CT 06851 | - |
CANCEL ADM DISS/REV | 2008-11-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2004-04-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
NAME CHANGE AMENDMENT | 1993-03-12 | PARTNERSHIP FINANCIAL SERVICES, INC. | - |
Name | Date |
---|---|
Withdrawal | 2015-06-25 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-27 |
REINSTATEMENT | 2008-11-06 |
ANNUAL REPORT | 2007-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State