Search icon

OPERATION PATRIOTISM INC. - Florida Company Profile

Company Details

Entity Name: OPERATION PATRIOTISM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 30 Dec 2011 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N11000011897
FEI/EIN Number APPLIED FOR

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

Address: 262 SUNDANCE DR, MONTICELLO, FL, 32344
Mail Address: 262 SUNDANCE DR, MONTICELLO, FL, 32344
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARPENTER JACQUELINE L Director 262 SUNDANCE DR, MONTICELLO, FL, 32344
CARPENTER JACQUELINE L President 262 SUNDANCE DR, MONTICELLO, FL, 32344
CARPENTER CECIL Director 262 SUNDANCE DR, MONTICELLO, FL, 32344
CARPENTER CECIL Chairman 262 SUNDANCE DR, MONTICELLO, FL, 32344
CARPENTER CECIL President 262 SUNDANCE DR, MONTICELLO, FL, 32344
LANIER RAYMUND Director 262 SUNDANCE DR, MONTICELLO, FL, 32344
CARPENTER CECIL L Director 262 SUNDANCE DR, MONTICELLO, FL, 32344
CARPENTER CECIL L Vice President 262 SUNDANCE DR, MONTICELLO, FL, 32344
CARPENTER JACQUELINE L Agent 262 SUNDANCE DR, MONTICELLO, FL, 32344

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000085167 CENTERMASS PISTOL TRAINING INC. EXPIRED 2015-08-18 2020-12-31 - 262 SUNDANCE DRIVE, MONTICELLO, FL, 32344
G15000077395 QUEENS INC. EXPIRED 2015-07-27 2020-12-31 - 262 SUNDANCE DRIVE, MONTICELLO, FL, 32344
G14000052272 QUEEN INC EXPIRED 2014-05-30 2019-12-31 - 262 SUNDANCE DRIVE, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-08-18
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-30
Domestic Non-Profit 2011-12-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State