Search icon

PARTNERS PROCESSING, INC. - Florida Company Profile

Company Details

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

PARTNERS PROCESSING, 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: 29 Apr 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P99000040285
FEI/EIN Number 593576212

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

Address: 737 17TH AVE NORTH, ST.PETERSBURG, FL, 33704
Mail Address: 737 17TH AVE NORTH, ST.PETERSBURG, FL, 33704
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIDGES DALE W President 737 17TH AVE N, ST PETERSBURG, FL, 33704
BRIDGES DALE W Agent 737 17TH AVE NORTH, ST.PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-03 737 17TH AVE NORTH, ST.PETERSBURG, FL 33704 -
CHANGE OF MAILING ADDRESS 2006-05-03 737 17TH AVE NORTH, ST.PETERSBURG, FL 33704 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-03 737 17TH AVE NORTH, ST.PETERSBURG, FL 33704 -
REINSTATEMENT 2003-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-29
REINSTATEMENT 2003-12-11
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-08-06
ANNUAL REPORT 2000-05-15
Domestic Profit 1999-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State