Search icon

PAT OCCHILUPO SR., INC. - Florida Company Profile

Company Details

Entity Name: PAT OCCHILUPO SR., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAT OCCHILUPO SR., INC. 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: 24 Oct 1985 (40 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: H82379
FEI/EIN Number 592688754

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

Address: % PAT OCCHILUPO, SR., 7000 Coastal Trace Apt., PALM COAST, FL, 32164, US
Mail Address: 9 Bunker View place, Palm Coast, FL, 32137, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCCHILUPO, JR. PATRICK Vice President % PAT OCCHILUPO, SR., PALM COAST, FL, 32137
OCCHILUPO, SR., PAT Agent % PAT OCCHILUPO, SR., PALM COAST, FL, 32164
OCCHILUPO, SR., PAT President % PAT OCCHILUPO, SR., PALM COAST, FL, 32164
OCCHILUPO, SR., PAT Director % PAT OCCHILUPO, SR., PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 % PAT OCCHILUPO, SR., 7000 Coastal Trace, Apt #7304, PALM COAST, FL 32164 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 % PAT OCCHILUPO, SR., 7000 Coastal Trace Apt., #7304, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2023-01-09 % PAT OCCHILUPO, SR., 7000 Coastal Trace Apt., #7304, PALM COAST, FL 32164 -
REGISTERED AGENT NAME CHANGED 2017-03-03 OCCHILUPO, SR., PAT -
AMENDMENT AND NAME CHANGE 2005-03-17 PAT OCCHILUPO SR., INC. -
REINSTATEMENT 1991-12-04 - -
NAME CHANGE AMENDMENT 1991-12-04 PAT'S CHEM-DRY CARPET CLEANING SERVICE, INC. -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6172368705 2021-04-03 0491 PPS 6 Brelyn Pl, Palm Coast, FL, 32137-8756
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12400
Loan Approval Amount (current) 12400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32137-8756
Project Congressional District FL-06
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12568.09
Forgiveness Paid Date 2022-08-09
3381347401 2020-05-07 0491 PPP 8B Brelyn Place, PALM COAST, FL, 32137-8756
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12427.5
Loan Approval Amount (current) 12427.5
Undisbursed Amount 0
Franchise Name Chem-Dry
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM COAST, FLAGLER, FL, 32137-8756
Project Congressional District FL-06
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12532.1
Forgiveness Paid Date 2021-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State