Search icon

PATRIOT NATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: PATRIOT NATIONAL, 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: 03 Dec 2013 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: F13000005181
FEI/EIN Number 46-4151376

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

Address: 5900 N. Andrews Ave., 10th Floor, Cypress Financial Center, FT. LAUDERDALE, FL, 33309, US
Mail Address: 5900 N. Andrews Ave., 10th Floor, Cypress Financial Center, FT. LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORKS INC. Agent 11380 PROPERITY FARMS ROAD, PALM BEACH GARDENS, FL, 33410
Rearer John President 5900 N. Andrews Ave., 10th Floor, FT. LAUDERDALE, FL, 33309
Richardson Gex Secretary 5900 N. Andrews Ave., 10th Floor, FT. LAUDERDALE, FL, 33309
Richardson Gex Treasurer 5900 N. Andrews Ave., 10th Floor, FT. LAUDERDALE, FL, 33309
Del Pizzo John R Director 5900 N. Andrews Ave., 10th Floor, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 5900 N. Andrews Ave., 10th Floor, Cypress Financial Center, FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2018-04-25 5900 N. Andrews Ave., 10th Floor, Cypress Financial Center, FT. LAUDERDALE, FL 33309 -
NAME CHANGE AMENDMENT 2014-09-16 PATRIOT NATIONAL, INC. -

Court Cases

Title Case Number Docket Date Status
KASOWITZ BENSON TORRES LLP VS PATRIOT NATIONAL, INC 4D2017-2957 2017-09-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17 012521

Parties

Name KASOWITZ BENSON TORRES LLP
Role Appellant
Status Active
Representations Kelly Ann Luther, Giselle G. Manseur
Name PATRIOT NATIONAL, INC.
Role Appellee
Status Active
Representations Gex Richardson
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-02
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 27, 2018 notice of voluntary dismissal, this case is dismissed; further,ORDERED that appellant's February 5, 2018 request for oral argument and motion to strike are determined to be moot.
Docket Date 2018-04-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KASOWITZ BENSON TORRES LLP
Docket Date 2018-03-05
Type Response
Subtype Response
Description Response ~ TO 2/27/18 ORDER.
On Behalf Of KASOWITZ BENSON TORRES LLP
Docket Date 2018-02-15
Type Notice
Subtype Notice
Description Notice ~ OF REMOVAL OF ACTION TO THE US DISTRICT COURT FOR THE SOUTHERN DISTRICT OF FLORIDA.
On Behalf Of KASOWITZ BENSON TORRES LLP
Docket Date 2018-02-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of KASOWITZ BENSON TORRES LLP
Docket Date 2017-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KASOWITZ BENSON TORRES LLP
Docket Date 2018-03-21
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above–styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that: This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then Appellee shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed. Unless this appeal is voluntarily dismissed, Appellee, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2018-02-27
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that the parties shall show cause within ten (10) days why this appeal should not be dismissed as moot based upon removal of the underlying case to the bankruptcy court.
Docket Date 2018-02-13
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties from the date of this order shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above–styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2018-02-09
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of PATRIOT NATIONAL, INC
Docket Date 2018-02-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KASOWITZ BENSON TORRES LLP
Docket Date 2018-02-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KASOWITZ BENSON TORRES LLP
Docket Date 2018-01-25
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed January 23, 2018, Gex F. Richardson, Esq. is substituted for the law firm of Conrad & Scherer, LLP as counsel for appellee in the above-styled cause.
Docket Date 2018-01-23
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of PATRIOT NATIONAL, INC
Docket Date 2018-01-11
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of PATRIOT NATIONAL, INC
Docket Date 2018-01-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PATRIOT NATIONAL, INC
Docket Date 2017-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 5, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 11, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PATRIOT NATIONAL, INC
Docket Date 2017-11-29
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED TO INITIAL BRIEF.
On Behalf Of KASOWITZ BENSON TORRES LLP
Docket Date 2017-11-28
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it is not consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2017-11-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of KASOWITZ BENSON TORRES LLP
Docket Date 2017-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KASOWITZ BENSON TORRES LLP
Docket Date 2017-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 23, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 22, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KASOWITZ BENSON TORRES LLP
Docket Date 2017-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2017-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 25, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 23, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-09-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KASOWITZ BENSON TORRES LLP

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-14
Name Change 2014-09-16
ANNUAL REPORT 2014-02-11
Foreign Profit 2013-12-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State