Search icon

PATRICK POWER CORP. - Florida Company Profile

Company Details

Entity Name: PATRICK POWER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATRICK POWER CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 27 Oct 1983 (41 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: G66811
FEI/EIN Number 592339160

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

Address: 5691 N.E. 14 AVENUE, FT. LAUDERDALE, FL, 33334, US
Mail Address: 5691 N.E. 14 AVENUE, FT. LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRISCOLL JAMES P Director 5691 N.E. 14 AVENUE, FORT LAUDERDALE, FL, 33334
DRISCOLL MARTIN K DM 5691 N.E. 14 AVENUE, FORT LAUDERDALE, FL, 33334
DRISCOLL MICHAEL J Director 5691 N.E. 14 AVENUE, FORT LAUDERDALE, FL, 33334
DRISCOLL MICHAEL J Vice President 5691 N.E. 14 AVENUE, FORT LAUDERDALE, FL, 33334
DRISCOLL JOAN C Secretary 5691 N.E. 14 AVENUE, FORT LAUDERDALE, FL, 33334
DRISCOLL-KIRBY JOAN C Director 110 UPLAND ROAD, KENTFIELD, CA, 94904
NILES CHRISTOPHER D Agent 3012 E. COMMERCIAL BLVD., FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2001-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-22 5691 N.E. 14 AVENUE, FT. LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 1999-04-22 5691 N.E. 14 AVENUE, FT. LAUDERDALE, FL 33334 -
EVENT CONVERTED TO NOTES 1988-09-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000117163 LAPSED 83-10899 CA 32 CIRCUIT COURT, MIAMI-DADE CO. 2006-05-26 2011-05-30 $6,016,602.20 THEODORE B. GOULD, P.O. BOX 5564, CHARLOTTESVILLE, VA 22905

Documents

Name Date
Reg. Agent Resignation 2007-06-15
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-02-24
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-12
Amendment 2001-09-17
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308407857 0418800 2005-08-04 302 FLEMING STREET, KEY WEST, FL, 33040
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-08-04
Emphasis L: FALL
Case Closed 2005-08-05

Related Activity

Type Complaint
Activity Nr 205218548
Safety Yes
301889465 0418800 1999-10-13 5840 GLADES ROAD, BOCA RATON, FL, 33431
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-10-13
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 1999-10-13
301883617 0418800 1999-04-14 430 GRAND BAY DRIVE, KEY BISCAYNE, FL, 33149
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-04-14
Case Closed 1999-04-14
108995093 0418800 1992-08-04 10151 N.W. 19TH AVE, MIAMI, FL, 33147
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-08-04
Case Closed 1992-08-04

Related Activity

Type Accident
Activity Nr 360957948
18399725 0418800 1990-04-26 2000 SHERMAN CIRCLE SOUTH, MIRAMAR, FL, 33025
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-04-26
Case Closed 1990-07-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1990-07-05
Abatement Due Date 1990-07-08
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 04
17431115 0418800 1988-11-09 4000 WINSTON PARK BLVD., COCONUT CREEK, FL, 33073
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-11-09
Case Closed 1989-01-12

Related Activity

Type Referral
Activity Nr 901085852
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260706 A04
Issuance Date 1988-12-14
Abatement Due Date 1988-12-18
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260706 B
Issuance Date 1988-12-14
Abatement Due Date 1988-12-18
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-12-14
Abatement Due Date 1988-12-17
Nr Instances 1
Nr Exposed 12
Gravity 00
1166990 0418800 1985-05-23 3501 JOHNSON ST., HOLLYWOOD, FL, 33021
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-05-24
Case Closed 1985-05-24

Related Activity

Type Referral
Activity Nr 900899931
Safety Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State