Search icon

PATRIOT UNDERWRITERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PATRIOT UNDERWRITERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 04 Oct 2013 (12 years ago)
Date of dissolution: 06 Jul 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Jul 2018 (7 years ago)
Document Number: F13000004310
FEI/EIN Number 463500045
Address: 5900 N. Andrews Ave., 10th Floor, Cypress Financial Center, FORT LADERDALE, FL, 33309, US
Mail Address: 5900 NORTH ANDREWS AVENUE STE 1000, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
City: Fort Lauderdale
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
REARER JOHN President 5900 N. Andrews Ave., 10th Floor, FORT LADERDALE, FL, 33309
Crews Beth Treasurer 5900 N. Andrews Ave., 10th Floor, FORT LADERDALE, FL, 33309
Richardson Gex Director 5900 N. Andrews Ave., 10th Floor, FORT LADERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000067482 CTS UNDERWRITERS EXPIRED 2018-06-12 2023-12-31 - 5900 ANDREWS AVE, STE 1000, FORT LAUDERDALE, FL, 33309
G15000094817 COMPLINX INSURANCE AGENCY EXPIRED 2015-09-15 2020-12-31 - 401 E. LAS OLAS BOULEVARD, SUITE 1650, FORT LAUDERDALE, FL, 33301
G14000087108 PUI INSURANCE AGENCY EXPIRED 2014-08-25 2019-12-31 - 401 E. LAS OLAS BOULEVARD, SUITE 1650, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-07-06 - -
CHANGE OF MAILING ADDRESS 2018-07-06 5900 N. Andrews Ave., 10th Floor, Cypress Financial Center, FORT LADERDALE, FL 33309 -
REGISTERED AGENT CHANGED 2018-07-06 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 5900 N. Andrews Ave., 10th Floor, Cypress Financial Center, FORT LADERDALE, FL 33309 -
NAME CHANGE AMENDMENT 2014-08-11 PATRIOT UNDERWRITERS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000659486 TERMINATED 1000000723629 BROWARD 2016-09-30 2026-10-05 $ 41,076.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Withdrawal 2018-07-06
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-15
Name Change 2014-08-11
ANNUAL REPORT 2014-02-11
Foreign Profit 2013-10-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State