Search icon

PATRIOT RESTORATION, INC. - Florida Company Profile

Company Details

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

PATRIOT RESTORATION, 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 Oct 2008 (17 years ago)
Date of dissolution: 31 Oct 2017 (7 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 31 Oct 2017 (7 years ago)
Document Number: P08000090116
FEI/EIN Number 263488393

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

Address: 12455 COLLIER BOULEVARD, NAPLES, FL, 34116, US
Mail Address: 12455 COLLIER BOULEVARD, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARZUCCO JOSEPH MSR. President 12455 COLLIER BOULEVARD, NAPLES, FL, 34116
MARZUCCO JOSEPH MSR. Treasurer 12455 COLLIER BOULEVARD, NAPLES, FL, 34116
MARZUCCO JOSEPH MJR Vice President 12455 COLLIER BOULEVARD, NAPLES, FL, 34116
MARK H. MULLER, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2017-10-31 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 5150 TAMIAMI TRAIL NORTH, SUITE 303, NAPLES, FL 34103 -
AMENDMENT 2015-11-30 - -
REGISTERED AGENT NAME CHANGED 2013-04-09 Mark H. Muller, P.A. -
AMENDMENT 2010-11-23 - -

Documents

Name Date
CORAPVDWN 2017-10-31
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-30
Amendment 2015-11-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-09
Reg. Agent Change 2012-03-13
Reg. Agent Resignation 2012-02-28
ANNUAL REPORT 2012-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State