Search icon

PATRON HOME SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PATRON HOME SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATRON HOME SERVICES, 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: 24 May 2011 (14 years ago)
Date of dissolution: 10 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2021 (4 years ago)
Document Number: P11000049156
FEI/EIN Number 452398599

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

Address: 4614 24th ave SE, NAPLES, FL, 34117, US
Mail Address: 4614 24th ave SE, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOCAMPO ORLANDO J President 3311 GOLDEN GATES BLVD E, NAPLES, FL, 34120
Docampo Iris Vice President 4614 24th ave SE, NAPLES, FL, 34117
DOCAMPO ORLANDO J Agent 4614 24th ave SE, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-15 4614 24th ave SE, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2020-03-15 4614 24th ave SE, NAPLES, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-15 4614 24th ave SE, NAPLES, FL 34117 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-10
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State