Search icon

PATRIOT GENERAL CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: PATRIOT GENERAL CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATRIOT GENERAL CONTRACTING, 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: 03 Mar 2003 (22 years ago)
Date of dissolution: 23 Feb 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 23 Feb 2009 (16 years ago)
Document Number: P03000025105
FEI/EIN Number 710944960

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

Address: 3430 16TH AVENUE SE, NAPLES, FL, 34117, US
Mail Address: 3430 16TH AVENUE SE, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUDLEY DAVID R President 3430 16TH AVE SE, NAPLES, FL, 34117
WILLIE JOSHUA Secretary 14935 LIGHTHOUSE RD #10108, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2009-02-23 - -
CANCEL ADM DISS/REV 2008-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-06-30 - -
AMENDMENT 2007-11-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001053764 ACTIVE 1000000693516 COLLIER 2015-09-28 2025-12-04 $ 9,534.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J09002148848 LAPSED 08-8598-CA CIR CT 20TH JUD CIR COLLIER 2009-09-08 2014-09-21 $40,353.09 ROBERT TROXEL AND TONYA TROXEL, 933 N HIGH POINTE COURT, BLUFFTON, IN 46714
J09001189207 LAPSED 2008-CA-008040 MANATEE CIRCUIT COURT 2009-03-31 2014-05-05 $21,896.44 ADMINISTRATIVE CONCEPTS CORP, 406 43RD STREET WEST, BRADENTON, FL 34209

Documents

Name Date
Admin. Diss. for Reg. Agent 2009-02-23
Reg. Agent Resignation 2008-12-11
REINSTATEMENT 2008-11-08
Off/Dir Resignation 2008-06-30
Amendment 2008-06-30
Amendment 2007-11-19
ANNUAL REPORT 2007-08-03
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-06-07
ANNUAL REPORT 2004-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State