Entity Name: | PATRIOT ENERGY GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 18 Oct 2013 (11 years ago) |
Date of dissolution: | 10 Jun 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Jun 2022 (3 years ago) |
Document Number: | F13000004527 |
FEI/EIN Number | 270021286 |
Address: | 209 Burlington Rd., Bedford, MA, 01730, US |
Mail Address: | 209 BURLINGTON RD, SUITE 219, BEDFORD, MA, 01730, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
Campbell Steven | President | 209 Burlington Rd., Bedford, MA, 01730 |
Name | Role | Address |
---|---|---|
Plumpton Luke K | Chairman | 209 Burlington Rd., Bedford, MA, 01730 |
Name | Role | Address |
---|---|---|
Vallee Joseph | Vice President | 209 Burlington Rd., Bedford, MA, 01730 |
Kinney Matthew | Vice President | 209 Burlington Rd., Bedford, MA, 01730 |
Name | Role | Address |
---|---|---|
Kinney Matthew | o | 209 Burlington Rd., Bedford, MA, 01730 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-06-10 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-06-10 | 209 Burlington Rd., Suite 219, Bedford, MA 01730 | No data |
REGISTERED AGENT CHANGED | 2022-06-10 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-22 | 209 Burlington Rd., Suite 219, Bedford, MA 01730 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2022-06-10 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State