Search icon

PATRIOT BUILDING CONTRACTORS, LLC - Florida Company Profile

Company Details

Entity Name: PATRIOT BUILDING CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATRIOT BUILDING CONTRACTORS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 14 Nov 2005 (19 years ago)
Date of dissolution: 13 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Aug 2021 (4 years ago)
Document Number: L05000109968
FEI/EIN Number 223918124

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

Mail Address: P.O. BOX 784614, WINTER GARDEN, FL, 34778
Address: 884 S. Dillard Street, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON MICHAEL Chief Executive Officer P.O. BOX 784614, WINTER GARDEN, FL, 34778
ASMA & ASMA, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 884 S. Dillard Street, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 884 S. Dillard Street, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2006-04-15 884 S. Dillard Street, Winter Garden, FL 34787 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001701938 LAPSED 2008-CA-10442-O ORANGE COUNTY CIRCUIT CIVIL 2013-11-13 2018-12-03 $97,626.81 DONNA SCIABBARRASI, 822 EAST PARK LAKE STREET, ORLANDO, FLORIDA 32803

Documents

Name Date
Reg. Agent Resignation 2024-07-09
VOLUNTARY DISSOLUTION 2021-08-13
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-07-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312735285 0420600 2008-10-28 1001 GULF BLVD., CLEARWATER, FL, 33767
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-10-28
Emphasis S: FALL FROM HEIGHT, S: CONSTRUCTION, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2009-04-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2008-11-04
Abatement Due Date 2008-11-17
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 1
Gravity 01
312424435 0420600 2008-07-08 1001 GULF BLVD., CLEARWATER, FL, 33767
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-07-08
Emphasis S: FALL FROM HEIGHT, S: CONSTRUCTION, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2008-07-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2008-07-21
Abatement Due Date 2008-07-31
Current Penalty 393.75
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 4
Gravity 05

Date of last update: 03 Apr 2025

Sources: Florida Department of State