Search icon

PATRIOT PETROLEUM MECHANICAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

PATRIOT PETROLEUM MECHANICAL, 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: 13 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2019 (6 years ago)
Document Number: P17000023604
FEI/EIN Number 82-0770510

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

Address: 1851 Old Burnt Mountain Rd, Ellijay, GA, 30536, US
Mail Address: 1851 Old Burnt Mountain Rd, Ellijay, GA, 30536, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'NEILL JOSEPH President 1851 Old Burnt Mountain Rd, Ellijay, GA, 30536
O'NEILL JOSEPH Treasurer 1851 Old Burnt Mountain Rd, Ellijay, GA, 30536
O'NEILL TIFFANY Vice President 1851 Old Burnt Mountain Rd, Ellijay, GA, 30536
HAYES DENNIS E Agent 2320 THE WOODS DRIVE, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 1851 Old Burnt Mountain Rd, Ellijay, GA 30536 -
CHANGE OF MAILING ADDRESS 2024-03-15 1851 Old Burnt Mountain Rd, Ellijay, GA 30536 -
REINSTATEMENT 2019-01-17 - -
REGISTERED AGENT NAME CHANGED 2019-01-17 HAYES, DENNIS E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
AMENDED ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-01-22
AMENDED ANNUAL REPORT 2019-01-23
REINSTATEMENT 2019-01-17
Domestic Profit 2017-03-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State