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 |
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 | - |
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 |
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 | - |
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