Search icon

COMMERCIAL PARTNERS, INC. - Florida Company Profile

Company Details

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

COMMERCIAL 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: 03 Apr 1998 (27 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P98000031384
FEI/EIN Number 650839866

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

Address: 572 COCOPLUM DRIVE EAST, JUPITER, FL, 33458
Mail Address: 572 COCOPLUM DRIVE EAST, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS JEFFREY J Director 572 COCOPLUM DRIVE EAST, JUPITER, FL, 33458
COLLINS JEFFREY J Agent 572 COCOPLUM DRIVE EAST, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 572 COCOPLUM DRIVE EAST, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2011-04-22 572 COCOPLUM DRIVE EAST, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 572 COCOPLUM DRIVE EAST, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2000-02-14 COLLINS, JEFFREY J -

Documents

Name Date
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-05-14
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State