Search icon

PARTNERS RESOLUTION CORP. - Florida Company Profile

Company Details

Entity Name: PARTNERS RESOLUTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARTNERS RESOLUTION CORP. 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: 08 Jun 1998 (27 years ago)
Date of dissolution: 26 Jan 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2007 (18 years ago)
Document Number: P98000050959
FEI/EIN Number 650841595

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

Address: 14701 N. U.S. HIGHWAY #1, #26, JUNO BCH, FL, 33408
Mail Address: 177 N U.S. HIGHWAY #1, BOX 240, TEQUESTA, FL, 33469, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT LARRY E Director 11 DEWITT PLACE, TEQUESTA, FL, 33469
WRIGHT LARRY E President 11 DEWITT PLACE, TEQUESTA, FL, 33469
WRIGHT LARRY E Treasurer 11 DEWITT PLACE, TEQUESTA, FL, 33469
WRIGHT LARRY E Secretary 11 DEWITT PLACE, TEQUESTA, FL, 33469
COTE JAMES Director P.O. BOX 1556, HAMILTON, MT, 59840
COTE JAMES Vice President P.O. BOX 1556, HAMILTON, MT, 59840
VOGT LOUIS E Director 2608 WOODBURY COVE, LONGWOOD, FL, 32779
VOGT LOUIS E Vice President 2608 WOODBURY COVE, LONGWOOD, FL, 32779
HUGHES WILLIAM T Director 2895 FONTENAY RD., SHAKER HEIGHTS, OH, 44120
HUGHES WILLIAM T Vice President 2895 FONTENAY RD., SHAKER HEIGHTS, OH, 44120

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-01-26 - -
REINSTATEMENT 2005-09-07 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-07 14701 N. U.S. HIGHWAY #1, #26, JUNO BCH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2005-09-07 11 DEWITT PLACE, TEQUESTA, FL 33469 -
CHANGE OF MAILING ADDRESS 2005-09-07 14701 N. U.S. HIGHWAY #1, #26, JUNO BCH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2005-09-07 WRIGHT, LARRY E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Voluntary Dissolution 2007-01-26
ANNUAL REPORT 2006-04-17
REINSTATEMENT 2005-09-07
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-23
Domestic Profit 1998-06-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State