Entity Name: | PATRIOT PALLETS REMOVAL AND SALES SOUTH INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Mar 2022 (3 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P22000021221 |
FEI/EIN Number | 88-1716388 |
Address: | 7890 Interstate Ct, NORTH FORT MYERS, FL, 33917, US |
Mail Address: | 7890 Interstate Ct, NORTH FORT MYERS, FL, 33917, US |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TROPF DAVID A | Agent | 7890 Interstate Ct, NORTH FORT MYERS, FL, 33917 |
Name | Role | Address |
---|---|---|
SANTINI JOSHUA S | President | 7890 Interstate Ct, NORTH FORT MYERS, FL, 33917 |
Name | Role | Address |
---|---|---|
TROPF DAVID A | Vice President | 7890 Interstate Ct, NORTH FORT MYERS, FL, 33917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 7890 Interstate Ct, NORTH FORT MYERS, FL 33917 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-17 | 7890 Interstate Ct, NORTH FORT MYERS, FL 33917 | No data |
CHANGE OF MAILING ADDRESS | 2022-10-17 | 7890 Interstate Ct, NORTH FORT MYERS, FL 33917 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000563874 | ACTIVE | 23-CC-005253 | COUNTY COURT OF LEE COUNTY FL | 2023-11-21 | 2028-11-27 | $28,739.14 | EMPLOYER SOLUTIONS RESOURCES, LLC, 217 GOOLSBY BLVD., DEERFIELD BEACH, FL 33442 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
Domestic Profit | 2022-03-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State