Search icon

DENNIS STREET PARTNERS, INC. - Florida Company Profile

Company Details

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

DENNIS STREET 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Feb 1999 (26 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 09 Mar 1999 (26 years ago)
Document Number: P99000014253
FEI/EIN Number 593567152

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

Address: 305 PABLO RD, PONTE VEDRA BEACH, FL, 32082
Mail Address: 305 PABLO RD, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIMBALL KEITH B Director 1702 RIVER RD APT 2, JACKSONVILLE, FL, 32207
CURINGTON JOHN W Director 305 PABLO RD, PONTE VEDRA BEACH, FL, 32082
Curington John W Agent 305 Pablo Road, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-02-16 Curington, John W -
REGISTERED AGENT ADDRESS CHANGED 2015-02-16 305 Pablo Road, Ponte Vedra Beach, FL 32082 -
AMENDED AND RESTATEDARTICLES 1999-03-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State