Entity Name: | FOUR PARTNERS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FOUR PARTNERS 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: |
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: | 15 Mar 1991 (34 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 20 Sep 2007 (18 years ago) |
Document Number: | S37942 |
FEI/EIN Number |
650322889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11591 N.W. 2ND STREET, #106, MIAMI, FL, 33172 |
Mail Address: | 8500 WEST FLAGLER ST STE B-208, MIAMI, FL, 33144 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HORTA ORLANDO | Vice President | 2 NE 1 Street, MIAMI, FL, 33132 |
SANTOS ORLANDO | President | 11591 NW 2 Street #106, MIAMI, FL, 33172 |
GOMEZ ELIZABETH | Secretary | 2 NE 1 Street, MIAMI, FL, 33132 |
HERNANDEZ MIGUEL A | Agent | 8500 WEST FLAGLER STREET, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2007-09-20 | 11591 N.W. 2ND STREET, #106, MIAMI, FL 33172 | - |
CANCEL ADM DISS/REV | 2007-09-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-06-15 | 8500 WEST FLAGLER STREET, MIAMI, FL 33144 | - |
REINSTATEMENT | 1999-06-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
AMENDMENT | 1995-10-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-10-25 | 11591 N.W. 2ND STREET, #106, MIAMI, FL 33172 | - |
REINSTATEMENT | 1993-10-25 | - | - |
REGISTERED AGENT NAME CHANGED | 1993-10-25 | HERNANDEZ, MIGUEL A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State