Search icon

PATENT SERVICES, USA, INC. - Florida Company Profile

Company Details

Entity Name: PATENT SERVICES, USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATENT SERVICES, USA, 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: 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: 07 Sep 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Sep 2016 (9 years ago)
Document Number: P12000076443
FEI/EIN Number 46-1139148

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

Address: 28 W Flagler St, Ste. 500, Miami, FL, 33138, US
Mail Address: 28 W Flagler St, Ste. 500, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blake Rick Director 28 W Flagler St Ste. 500, Miami, FL, 33138
Blake Rick President 28 W Flagler St Ste. 500, Miami, FL, 33138
BUSINESS FILINGS INCORPORATED Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000012649 ALPHA APP SOLUTIONS ACTIVE 2023-01-26 2028-12-31 - 28 W FLAGLER ST, SUITE 500, MIAMI, FL, 33181
G22000156157 ALPHA APP SOLUTION ACTIVE 2022-12-19 2027-12-31 - 28 W FLAGLER ST SUITE 500, MIAMI, FL, 33181
G20000136995 ALPHA APP SOLUTIONS ACTIVE 2020-10-22 2025-12-31 - 28 WEST FLAGLER ST, MIAMI, FL, 33130
G20000136999 ALPHA APP SOLUTION ACTIVE 2020-10-22 2025-12-31 - 28 WEST FLAGLER ST, MIAMI, FL, 33130
G16000054205 OWN MY INVENTION ACTIVE 2016-06-01 2026-12-31 - 28 WEST FLAGLER ST, SUITE 500, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-08 28 W Flagler St, Ste. 500, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2024-05-08 28 W Flagler St, Ste. 500, Miami, FL 33138 -
REGISTERED AGENT NAME CHANGED 2024-05-08 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2024-05-08 1200 South Pine Island Road, Plantation, FL 33324 -
AMENDMENT 2016-09-16 - -
AMENDMENT 2016-09-06 - -
AMENDMENT 2016-08-29 - -

Court Cases

Title Case Number Docket Date Status
DESA INDUSTRIES, INC. D/B/A WORLD PATENT MARKETING, et al., VS PATENT SERVICES USA, INC., etc., 3D2016-2570 2016-11-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-15748

Parties

Name DESA INDUSTRIES, INC.
Role Appellant
Status Active
Representations ANDREW K. LEVI, MICHAEL BILD, ISAAC S. LEW, Bruce H. Lehr, Bernard L. Egozi, JESUS M. SUAREZ, PAMELA I. PERRY
Name WORLD PATENT MARKETING INC.
Role Appellant
Status Active
Name PATENT SERVICES, USA, INC.
Role Appellee
Status Active
Representations GARY W. POLLACK, Alan P. Dagen, BRETTON I. POLLACK
Name JUAN RIVERA L.L.C.
Role Appellee
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-03-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-03-08
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ The Receiver’s suggestion of mootness is noted by the Court. Upon the Court’s own motion, it is ordered that the above styled appeal is hereby dismissed as moot.
Docket Date 2019-02-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Suggestion of Mootness
On Behalf Of Desa Industries, Inc.
Docket Date 2019-02-05
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ The Court-appointed receiver is ordered to file a status report in this cause within ten (10) days of the date of this order.
Docket Date 2018-02-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ filed in response to order dated February 13, 2018
On Behalf Of Desa Industries, Inc.
Docket Date 2018-02-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Desa Industries, Inc.
Docket Date 2018-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Desa Industries, Inc.
Docket Date 2018-02-13
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellants are requested to file a status report in this cause within ten (10) days of the date of this order.
Docket Date 2017-07-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ request for regular filing of status reports to be filed by the Temporary Receiver of an Attorney appointed by the Temporary Receiver is granted.
Docket Date 2017-07-10
Type Response
Subtype Response
Description RESPONSE ~ TO AA STATUS REPORT
On Behalf Of Patent Services USA, Inc.
Docket Date 2017-07-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee is ordered to file a response within ten (10) days from the date of this order to the appellants¿ status report filed on June 30, 2017.
Docket Date 2017-06-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Appellants' status report
On Behalf Of Desa Industries, Inc.
Docket Date 2017-06-21
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellants are requested to file a status report in this cause within ten (10) days of the date of this order.
Docket Date 2017-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted as stated in the motion.
Docket Date 2017-02-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ of fifteen days following entrance of written order modifiying preliminary injunction being appealed in which to file initial brief
On Behalf Of Desa Industries, Inc.
Docket Date 2017-01-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 2/11/17
Docket Date 2017-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Desa Industries, Inc.
Docket Date 2016-11-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ motion to extend deadline for briefing of appeal or order granting preliminary injunction currently stayed in trial court pending resolution of pending motion to dissolve injunction is granted, and the initial brief is due fifteen (15) days from the date of the trial court¿s order on the pending motion.
Docket Date 2016-11-23
Type Response
Subtype Response
Description RESPONSE ~ to ae motion to relinquish jurisdiction to allow trial court to adjudicate pending motion to dissolve injunction and to set the amount of bond
On Behalf Of Desa Industries, Inc.
Docket Date 2016-11-18
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Patent Services USA, Inc.
Docket Date 2016-11-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ motion to extend deadline for briefing of appeal of order granting preliminary injunction currently stayed in trial court pending resolution of pending motion to dissolve injunction
On Behalf Of Desa Industries, Inc.
Docket Date 2016-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-11-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ certificate of service
On Behalf Of Desa Industries, Inc.
Docket Date 2016-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-13
Amendment 2016-09-16
Amendment 2016-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1867687704 2020-05-01 0455 PPP 28 W FLAGLER ST STE 500, MIAMI, FL, 33130
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116695
Loan Approval Amount (current) 116695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33130-1000
Project Congressional District FL-27
Number of Employees 11
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117740.13
Forgiveness Paid Date 2021-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State