Search icon

MICHAEL A. PATRICK HARDWOOD FLOORING, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL A. PATRICK HARDWOOD FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL A. PATRICK HARDWOOD FLOORING, 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: 01 Mar 2004 (21 years ago)
Date of dissolution: 10 Sep 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Sep 2014 (11 years ago)
Document Number: P04000042521
FEI/EIN Number 731696068

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

Address: 201 W Riverside Dr., Jupiter, FL, 33469, US
Mail Address: 201 W Riverside Dr., Jupiter, FL, 334133469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATRICK MICHAEL A Agent 4355 FUSCHIA CIRCLE S, PALM BEACH GARDENS, FL, 33410
PATRICK MICHAEL A Director 4355 FUSCHIA CIRCLE S, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 201 W Riverside Dr., Jupiter, FL 33469 -
CHANGE OF MAILING ADDRESS 2013-04-29 201 W Riverside Dr., Jupiter, FL 33469 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 4355 FUSCHIA CIRCLE S, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-09-10
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-01-13
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State