Search icon

FOUNTAIN PARTNERS, INC. - Florida Company Profile

Company Details

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

FOUNTAIN 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: 18 Sep 1996 (29 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P96000077621
FEI/EIN Number 593417903

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

Address: 130 S. GERONIMO ST., STE 5, DESTIN, FL, 32550
Mail Address: PO BOX 6397, DESTIN, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHORES TIMM President 159 CALHOUN AVE, DESTIN, FL, 32541
WILLIAMS DAVID Vice President 4093 INDIAN BAYOU NORTH, DESTIN, FL, 32541
SHORES TIMM Agent 159 CALHOUN AVE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-06 159 CALHOUN AVE, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-06 130 S. GERONIMO ST., STE 5, DESTIN, FL 32550 -
CHANGE OF MAILING ADDRESS 2001-05-04 130 S. GERONIMO ST., STE 5, DESTIN, FL 32550 -
REINSTATEMENT 1997-11-12 - -
REGISTERED AGENT NAME CHANGED 1997-11-12 SHORES, TIMM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-03-31
ANNUAL REPORT 1998-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State