Search icon

PATRIOT COMPLIANCE & RECOVERY SERVICES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: PATRIOT COMPLIANCE & RECOVERY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Apr 2014 (11 years ago)
Branch of: PATRIOT COMPLIANCE & RECOVERY SERVICES, INC., NEW YORK (Company Number 3736922)
Document Number: F14000001826
FEI/EIN Number 26-3645988

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

Address: 247 West Montauk Highway, Lindenhurst, NY, 11757, US
Mail Address: 247 West Montauk Highway, Lindenhurst, NY, 11757, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Force Michele Treasurer 247 West Montauk Highway, Lindenhurst, NY, 11757
Force Thomas President 247 West Montauk Highway, Lindenhurst, NY, 11757
Force Thomas Vice President 247 West Montauk Highway, Lindenhurst, NY, 11757
Force Thomas Secretary 247 West Montauk Highway, Lindenhurst, NY, 11757
Force Michele Chief Executive Officer 247 West Montauk Highway, Lindenhurst, NY, 11757
Force Michele Director 247 West Montauk Highway, Lindenhurst, NY, 11757
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000104379 THE PATRIOT GROUP ACTIVE 2017-09-20 2027-12-31 - 247 WEST MONTAUK HIGHWAY, LINDENHURST, NY, 11757

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 247 West Montauk Highway, Lindenhurst, NY 11757 -
CHANGE OF MAILING ADDRESS 2024-03-01 247 West Montauk Highway, Lindenhurst, NY 11757 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State