Search icon

PATRICK'S RESIDENTIAL SERVICES, INC.

Company Details

Entity Name: PATRICK'S RESIDENTIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Sep 2002 (22 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P02000104733
FEI/EIN Number 550798493
Address: 271 SOUTH VENICE BLVD, VENICE, FL, 34293
Mail Address: 271 SOUTH VENICE BLVD, VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
H&R BLOCK Agent 8547 S TAMIAMI TRAIL, SARASOTA, FL, 34238

President

Name Role Address
ZADAI PATRICK J President 271 SOUTH VENICE BLVD, VENICE, FL, 34293

Treasurer

Name Role Address
ZADAI PATRICK J Treasurer 271 SOUTH VENICE BLVD, VENICE, FL, 34293

Director

Name Role Address
ZADAI PATRICK J Director 271 SOUTH VENICE BLVD, VENICE, FL, 34293
ZADAI BETH A Director 271 SOUTH VENICE BLVD, VENICE, FL, 34293

Secretary

Name Role Address
ZADAI BETH A Secretary 271 SOUTH VENICE BLVD, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 8547 S TAMIAMI TRAIL, SARASOTA, FL 34238 No data
CHANGE OF MAILING ADDRESS 2009-08-28 271 SOUTH VENICE BLVD, VENICE, FL 34293 No data
REGISTERED AGENT NAME CHANGED 2009-08-28 H&R BLOCK No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 271 SOUTH VENICE BLVD, VENICE, FL 34293 No data

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-08-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-03-09
ANNUAL REPORT 2004-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State