Search icon

PARTNERSHIP MARKETING, INC. - Florida Company Profile

Company Details

Entity Name: PARTNERSHIP MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARTNERSHIP MARKETING, 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: 21 Feb 1997 (28 years ago)
Date of dissolution: 21 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2022 (2 years ago)
Document Number: P97000018012
FEI/EIN Number 593432715

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

Address: 11033 Seven Coves Dr., Tega Cay, SC, 29708, US
Mail Address: 11033 SEVEN COVES DRIVE, TEGA CAY, SC, 29708, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUNNINGHAM DIANA L President 11033 Seven Coves Dr., Tega Cay, SC, 29708
Sorota Joseph Agent 29750 US Highway 19 N., Clearwater, FL, 33761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-23 11033 Seven Coves Dr., Tega Cay, SC 29708 -
REGISTERED AGENT NAME CHANGED 2016-02-23 Sorota, Joseph -
REGISTERED AGENT ADDRESS CHANGED 2016-02-23 29750 US Highway 19 N., Clearwater, FL 33761 -
CHANGE OF MAILING ADDRESS 2015-12-16 11033 Seven Coves Dr., Tega Cay, SC 29708 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State