Search icon

GENERAL PATENT CORPORATION - Florida Company Profile

Company Details

Entity Name: GENERAL PATENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERAL PATENT CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2024 (5 months ago)
Document Number: P12000001933
FEI/EIN Number 45-4293022

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

Address: 75 Montebello Rd., Montebello Park, Suffern, NY, 10901, US
Mail Address: 75 Montebello Road, Suffern, NY, 10901-3746, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLTORAK ALEXANDER I Chairman 75 Montebello Rd., Suffern, NY, 10901
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2023-01-11 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 75 Montebello Rd., Montebello Park, Suffern, NY 10901 -
REINSTATEMENT 2023-01-11 - -
CHANGE OF MAILING ADDRESS 2023-01-11 75 Montebello Rd., Montebello Park, Suffern, NY 10901 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-11-20
REINSTATEMENT 2023-01-11
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-19
Domestic Profit 2012-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State