Search icon

PATRICK'S MAINTENANCE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: PATRICK'S MAINTENANCE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATRICK'S MAINTENANCE COMPANY, 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: 24 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 May 2017 (8 years ago)
Document Number: P13000008148
FEI/EIN Number NOT APPLICABLE

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

Address: 12030 NW 20 COURT, MIAMI, FL, 33167
Mail Address: 12030 NW 20 COURT, MIAMI, FL, 33167
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nexterra Law Agent 1111 Lincoln Road, Miami Beach, FL, 33139
FACEY KIRK PATRICK President 12030 NW 20 COURT, MIAMI, FL, 33167
FACEY KIRK PATRICK Vice President 12030 NW 20 COURT, MIAMI, FL, 33167
FACEY KIRK PATRICK Secretary 12030 NW 20 COURT, MIAMI, FL, 33167
FACEY KIRK PATRICK Treasurer 12030 NW 20 COURT, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 1111 Lincoln Road, Suite 801, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2018-04-23 Nexterra Law -
REINSTATEMENT 2017-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-05-15
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State