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 |
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 | - |
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 | - |
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