Search icon

PARENTS ON PATROL, INC. - Florida Company Profile

Company Details

Entity Name: PARENTS ON PATROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARENTS ON PATROL, 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: 12 Jul 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000092427
FEI/EIN Number 205199977

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

Address: 5900 COLLINS AVE., SUITE 1706, MIAMI BCH, FL, 33140
Mail Address: 5900 COLLINS AVE., SUITE 1706, MIAMI BCH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
SCHULTZ MARTIN Director 5900 COLLINS AVE., SUITE 1706, MIAMI BCH, FL, 33140
LINATSER GENNADY Director 7 HAYDEN LANE, BEDFORD, MA, 017301107

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2012-01-03 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2012-01-03 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 -
NAME CHANGE AMENDMENT 2007-02-09 PARENTS ON PATROL, INC. -

Documents

Name Date
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-15
ANNUAL REPORT 2007-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State