Active
Updated 8/18/2025 12:47:47 AM

Partners For Prevention, Inc.

Partners For Prevention, Inc. is a Florida Profit Corporation located in Scottsdale, AZ. Established on January 8, 2004, this corporation is officially registered under the document number P04000008727 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 45-0532129.

The primary and mailing address of the corporation is 7323 E Gainey Ranch Rd, #2, Scottsdale, AZ 85258, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Mccannon, Susan from Scottsdale AZ, holding the position of President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Corporation Service Company as its official registered agent, located at 1201 Hays Street, Tallahassee, FL 32301.

As of the latest update, Partners For Prevention, Inc. filed its last annual reports on January 16, 2025

Filing information

Company Name Partners For Prevention, Inc.
Entity type Florida Profit Corporation
Governing Agency Florida Department Of State
Document Number P04000008727
FEI/EIN Number 45-0532129
Date Filed January 8, 2004
Company Age 21 years 8 months
State AZ
Status Active
Last Event REINSTATEMENT
Event Date Filed 3/1/2023
Event Effective Date NONE

The data on Partners For Prevention, Inc. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/18/2025.

Contact details

Principal Address

7323 E Gainey Ranch Rd, #2
Scottsdale, AZ 85258
Changed: 3/1/2023

Mailing Address

7323 E Gainey Ranch Rd, #2
Scottsdale, AZ 85258
Changed: 3/1/2023

Registered Agent Name & Address

Corporation Service Company
1201 Hays Street
Tallahassee, FL 32301
Name Changed: 3/1/2023
Address Changed: 3/1/2023
Registered agent for 1754 entities. See all →

Officer/Director Details

Mccannon, Susan
President
7323 E Gainey Ranch Rd, #2
Scottsdale, AZ 85258

Events

Event Type
Filed Date
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 3/1/2023
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 3/1/2023
Effective Date 3/1/2023
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/25/2015
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 1/6/2014
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/26/2008
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2025
Filed Date 01/16/2025
Report Year 2023
Filed Date 03/01/2023
Report Year 2024
Filed Date 04/19/2024

Document Images

01/16/2025 -- ANNUAL REPORT
04/19/2024 -- ANNUAL REPORT
03/01/2023 -- REINSTATEMENT
01/06/2014 -- Reinstatement
07/24/2007 -- ANNUAL REPORT
More...