Search icon

INTERNATIONAL FINANCIAL PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL FINANCIAL PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL FINANCIAL PARTNERS, 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: 15 Dec 1994 (30 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000090730
FEI/EIN Number 593299250

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

Address: 500 SO 3RD ST, JACKSONVILLE, FL, 32250, US
Mail Address: 500 SO 3RD ST, JACKSONVILLE, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARABI FARZIN Director 159 ELEVENTH STREET, ATLANTIC BEACH, FL
DARABI FRANK President 5519 NW 19TH BLVD, GAINESVILLE, FL
DARABI FARZIN Agent 500 SO 3RD ST, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-25 500 SO 3RD ST, JACKSONVILLE, FL 32250 -
CHANGE OF MAILING ADDRESS 1997-02-25 500 SO 3RD ST, JACKSONVILLE, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 1997-02-25 500 SO 3RD ST, JACKSONVILLE, FL -

Documents

Name Date
ANNUAL REPORT 1998-07-02
ANNUAL REPORT 1997-02-25
ANNUAL REPORT 1996-02-22
ANNUAL REPORT 1995-05-23

Date of last update: 01 May 2025

Sources: Florida Department of State