Search icon

PARTNERS FOR PUBLIC EDUCATION, INC. - Florida Company Profile

Company Details

Entity Name: PARTNERS FOR PUBLIC EDUCATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARTNERS FOR PUBLIC EDUCATION, 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 Sep 1991 (34 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: S77556
FEI/EIN Number APPLIED FOR

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

Address: 215 S FEDERAL HWY, SUITE 100, STUART, FL, 34994
Mail Address: 215 S FEDERAL HWY, SUITE 100, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRYSKO, DARREL President 2051 N EAST OCEAN BLVD, STUART, FL
GRYSKO, DARREL Director 2051 N EAST OCEAN BLVD, STUART, FL
HONAN, SCOTT Vice President 4349 SE ROBERTSON RD, STUART, FL
HONAN, SCOTT Director 4349 SE ROBERTSON RD, STUART, FL
TALLIS, SAM Secretary 2060-D NE OCEAN BLVD, STUART, FL
TALLIS, SAM Treasurer 2060-D NE OCEAN BLVD, STUART, FL
TALLIS, SAM Director 2060-D NE OCEAN BLVD, STUART, FL
FRASIER, STEPHEN C Director 215 S FEDERAL HWY, #100, STUART, FL
FRASIER, STEPHEN C Agent 215 S FEDERAL HWY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT NAME CHANGED 1992-07-21 FRASIER, STEPHEN C -

Date of last update: 02 Mar 2025

Sources: Florida Department of State