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 |
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 |
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. | - |
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 |
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