Search icon

CONTRACT PARTNERS, INC. - Florida Company Profile

Company Details

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

CONTRACT 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: 24 Apr 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000031787
FEI/EIN Number 650649326

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

Address: 1000 HOLLAND DRIVE, BAY #7, BOCA RATON, FL, 33487
Mail Address: 1000 HOLLAND DRIVE, BAY #7, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GULDEN JAMIE Director 1000 HOLLAND DRIVE, BAY #7, BOCA RATON, FL, 33487
GULDEN MALCOLM D President 2515 N.W. 63RD STREET, BOCA RATON, FL, 33496
ALEX ROSENTHAL ESQ Agent 15175 EAGLE NEST LN, MIAMI LAKES, FL, 33014
GULDEN KIM Director 1000 HOLLAND DRIVE, BAY #7, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1998-01-16 ALEX ROSENTHAL, ESQ -
REGISTERED AGENT ADDRESS CHANGED 1998-01-16 15175 EAGLE NEST LN, STE #101, MIAMI LAKES, FL 33014 -
REINSTATEMENT 1996-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2000-02-15
ANNUAL REPORT 1999-08-26
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-03-05
REINSTATEMENT 1996-12-02
DOCUMENTS PRIOR TO 1997 1995-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State