Search icon

PROFIT PARTNERS INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

PROFIT PARTNERS INTERNATIONAL, 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: 13 Feb 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000011979
FEI/EIN Number 593295285

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

Address: 1057 ELLIS RD. N., 16, JACKSONVILLE, FL, 32254
Mail Address: 1057 ELLIS RD. N., 16, JACKSONVILLE, FL, 32254
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG BROCK President 2318 SILVER OAK CT, ORANGE PARK, FL, 32003
YOUNG BROCK Chief Executive Officer 2318 SILVER OAK CT, ORANGE PARK, FL, 32003
TYSON THOMAS V Treasurer 1704 BROAD WATER COURT, ORANGE PARK, FL, 32003
TYSON THOMAS V Chief Financial Officer 1704 BROAD WATER COURT, ORANGE PARK, FL, 32003
SHIELDS KEVIN E Secretary 618 JADE DR. W., JACKSONVILLE, FL, 32210
SHIELDS KEVIN E Chief Operating Officer 618 JADE DR. W., JACKSONVILLE, FL, 32210
FITZMARTIN THOMAS J VCMO 1110 RUSH CT, CELEBRATION, FL, 34747
SHIELDS KEVIN Agent 4402 JADE DR. W., JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-21 1057 ELLIS RD. N., 16, JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 2004-04-21 1057 ELLIS RD. N., 16, JACKSONVILLE, FL 32254 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-21 4402 JADE DR. W., JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2002-05-22 SHIELDS, KEVIN -
AMENDED AND RESTATEDARTICLES 2002-04-12 - -
AMENDMENT AND NAME CHANGE 2002-01-25 PROFIT PARTNERS INTERNATIONAL, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900016893 LAPSED 16-2005-CA-004454 4TH JUD CIR CRT DUVAL CO FL 2005-08-31 2010-09-30 $146126.82 A-B DISTRIBUTORS, INC., 1116 NORTH EDGEWOOD AVENUE, JACKSONVILLE, FL 32202

Documents

Name Date
ANNUAL REPORT 2005-07-12
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-22
Amended and Restated Articles 2002-04-12
Amendment and Name Change 2002-01-25
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-01-31
ANNUAL REPORT 1999-02-03
ANNUAL REPORT 1998-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State