Entity Name: | PATRIOT POOL CARE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Dec 2006 (18 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P06000154500 |
FEI/EIN Number | 680641730 |
Address: | 1149 6TH LANE N., NAPLES, FL, 34102, US |
Mail Address: | 1149 6TH LANE N., NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOFTON BENJAMIN | Agent | 1149 6TH LANE N., NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
GOFTON BENJAMIN | President | 1149 6TH LANE N., NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
GOFTON BENJAMIN | Director | 1149 6TH LANE N., NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
GOFTON BENJAMIN | Vice President | 1149 6TH LANE N., NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
GOFTON BENJAMIN | Treasurer | 1149 6TH LANE N., NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
GOFTON BENJAMIN | Secretary | 1149 6TH LANE N., NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-06-01 | 1149 6TH LANE N., NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2025-06-01 | 1149 6TH LANE N., NAPLES, FL 34102 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000462171 | LAPSED | 1000000216378 | COLLIER | 2011-06-16 | 2021-08-03 | $ 678.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-05-05 |
Domestic Profit | 2006-12-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State