Search icon

PARTNERS FOR CHANGE, INC. - Florida Company Profile

Company Details

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

PARTNERS FOR CHANGE, 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: 27 Oct 1997 (27 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P97000091859
FEI/EIN Number 650790033

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

Mail Address: 1740 MASSACHUSETTS AVE., BOXBOROUGH, MA, 01719
Address: 7862 W IRLO BRONSON HIGHWAY, 334, KISSIMMEE, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MARK Director 44 NIGHTINGALE ROAD, HAMPTON, MIDDLESEX, TW12 3HZ
CONNOLLY TIM Director THE RIDGE HOUSE, THE RIDGE, WOLDINGHAM, SURREY CR3 7AX
SMITH MARK President 44 NIGHTINGALE ROAD, HAMPTON, MIDDLESEX, tw12-hz
STAFFORD COLIN Vice President 754 RIGGS CIRCLE, DAVENPORT, FL, 33837
STAFFORD COLIN Secretary 754 RIGGS CIRCLE, DAVENPORT, FL, 33837
STAFFORD COLIN Treasurer 754 RIGGS CIRCLE, DAVENPORT, FL, 33837
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2002-04-19 7862 W IRLO BRONSON HIGHWAY, 334, KISSIMMEE, FL 34747 -
REGISTERED AGENT NAME CHANGED 2002-04-19 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2002-04-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-19 7862 W IRLO BRONSON HIGHWAY, 334, KISSIMMEE, FL 34747 -

Documents

Name Date
Reg. Agent Change 2002-04-19
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-05-18
Domestic Profit Articles 1997-10-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State