Entity Name: | PATRIOT UNDERWRITERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 04 Oct 2013 (11 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
County: | Broward |
Place of Formation: | DELAWARE |
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 |
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 |
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. | - |
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 |
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 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State