Entity Name: | COORDINATED PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COORDINATED 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Jul 1996 (29 years ago) |
Document Number: | P96000057437 |
FEI/EIN Number |
650687971
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5986 Whippoorwill Circle, Loxahatchee, FL, 33470, US |
Mail Address: | 5986 Whippoorwill Circle, Loxahatchee, FL, 33470, US |
ZIP code: | 33470 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETERS DONNA J | President | 6663 AUDUBON TRACE WEST, WEST PALM BEACH, FL, 33412 |
PETERS DONNA J | Agent | 6663 AUDUBON TRACE WEST, WEST PALM BEACH, FL, 33412 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-15 | 5986 Whippoorwill Circle, Loxahatchee, FL 33470 | - |
CHANGE OF MAILING ADDRESS | 2024-11-15 | 5986 Whippoorwill Circle, Loxahatchee, FL 33470 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-15 | PETERS, DONNA J | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-15 | 6663 AUDUBON TRACE WEST, WEST PALM BEACH, FL 33412 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State